Advanced company searchLink opens in new window

EHABITATION LTD

Company number 09784540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2020 MA Memorandum and Articles of Association
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
12 May 2020 PSC04 Change of details for Mr Josh Mcculloch Graham as a person with significant control on 12 May 2020
06 May 2020 PSC01 Notification of Filipe Alves Moura as a person with significant control on 31 March 2020
06 May 2020 PSC04 Change of details for Mr Josh Mcculloch Graham as a person with significant control on 31 March 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 13(3)(a) of the article in respect of the approval in respect of the approval by the directors 02/04/2020
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2020 MA Memorandum and Articles of Association
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 262.16
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 235.134
26 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 18 May 2019 with updates
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2017
  • GBP 100
29 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 18/05/2018
18 Aug 2019 CH01 Director's details changed for Mr Josh Mcculloch Graham on 11 May 2018
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 SH02 Sub-division of shares on 20 May 2018
13 Jun 2019 AD01 Registered office address changed from Sutton Yard Goswell Road London EC1V 7EN United Kingdom to 65 Goswell Road Floor 4 Sutton Yard London EC1V 7EN on 13 June 2019
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 November 2017
  • GBP 100
27 Sep 2018 AD01 Registered office address changed from The Enterprise Centre University of East Anglia Norwich Research Park Norwich NR4 7TJ England to Sutton Yard Goswell Road London EC1V 7EN on 27 September 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/08/2019
18 May 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 30
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019.
18 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Nov 2017 SH01 Statement of capital following an allotment of shares on 5 November 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019 and 29/08/2019.
17 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates