EIDO DESIGN LIMITED

2 Speedway 2 Speedway, Norwich, NR2 3PP, England
StatusACTIVE
Company No.06826625
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

EIDO DESIGN LIMITED is an active private limited company with number 06826625. It was incorporated 15 years, 3 months, 23 days ago, on 23 February 2009. The company address is 2 Speedway 2 Speedway, Norwich, NR2 3PP, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miroslav Vesselinov Dimitrov

Change date: 2021-03-13

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-13

Officer name: Mr Miroslav Vesselinov Dimitrov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: 2 Speedway Recreation Road Norwich NR2 3PP England

New address: 2 Speedway Recreation Road Norwich NR2 3PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: 2 2 Speedway Recreation Road Norwich NR2 3PP England

New address: 2 Speedway Recreation Road Norwich NR2 3PP

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 13 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-13

Psc name: Mr Miroslav Vesselinov Dimitrov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 2 2 Speedway Recreation Road Norwich NR2 3PP

Old address: 2 Sphinx Way Barnet EN5 2FG England

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Miroslav Vesselinov Dimitrov

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Miroslav Vesselinov Dimitrov

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Miroslav Vesselinov Dimitrov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: 2 Sphinx Way Barnet EN5 2FG

Old address: Flat 4B 3 Belsize Park Gardens London NW3 4LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deyna Dimitrova

Termination date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miroslav Vesselinov Dimitrov

Change date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

New address: Flat 4B 3 Belsize Park Gardens London NW3 4LB

Old address: 38 Dukes Avenue Northolt UB5 5DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deyna Dimitrova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Mr Miroslav Veselinov Dimitrov

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARDMORE MOTOR CAB COMPANY LIMITED

UNIT 6, QUEBEC WHARF 14 THOMAS ROAD,LONDON,E14 7AF

Number:09592090
Status:ACTIVE
Category:Private Limited Company

DRIVE-SYSTEM EUROPE LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:07212331
Status:ACTIVE
Category:Private Limited Company

GVA FINANCIAL CONSULTING LIMITED

3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:07359662
Status:ACTIVE
Category:Private Limited Company

MIU’S BEAUTY LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10943223
Status:ACTIVE
Category:Private Limited Company

SOCHAIR ORGANIZATION (EUROPE)

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC547850
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:10421551
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source