Advanced company searchLink opens in new window

EOS PM LIMITED

Company number 11222621

Filter by category

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Jan 2022 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 15 Victoria Road Exmouth EX8 1DL on 6 January 2022
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with updates
18 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
27 Jan 2020 PSC04 Change of details for Edward Alexander Russell as a person with significant control on 23 February 2018
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2019 AA01 Current accounting period shortened from 28 February 2019 to 31 March 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 February 2018
01 Jun 2018 MR01 Registration of charge 112226210002, created on 23 May 2018
01 Jun 2018 MR01 Registration of charge 112226210001, created on 23 May 2018
17 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • GBP 100.00
08 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 8 May 2018
19 Apr 2018 PSC01 Notification of Edward Alexander Russell as a person with significant control on 23 February 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2018 SH08 Change of share class name or designation
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2018.
27 Feb 2018 TM01 Termination of appointment of a director