EBOOKS CORPORATION UK LIMITED
Status | ACTIVE |
Company No. | 07073124 |
Category | Private Limited Company |
Incorporated | 11 Nov 2009 |
Age | 14 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EBOOKS CORPORATION UK LIMITED is an active private limited company with number 07073124. It was incorporated 14 years, 6 months, 26 days ago, on 11 November 2009. The company address is Studio 4 224 Shoreditch High Street, London, E1 6PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Mrs Trudy Cole
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Mr Stephen James Cole
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Cole
Change date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-14
New address: Studio 4 224 Shoreditch High Street London E1 6PJ
Old address: Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-07
Psc name: Mrs Trudy Cole
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen James Cole
Change date: 2022-11-07
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-07
Officer name: Stephen James Cole
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-17
Old address: 136 Kensington Church Street London W8 4BH
New address: Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Cole
Change date: 2022-08-12
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-12
Psc name: Mr Stephen Cole
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ebooks Corporation Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Old address: 12 York Gate London NW1 4QS United Kingdom
Change date: 2011-04-05
Documents
Change account reference date company previous shortened
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Resolution
Date: 08 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TRANSPORT HOUSE UXBRIDGE ROAD,UXBRIDGE,UB10 0LY
Number: | 06810635 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN MCINTOSH LOGISTICS LIMITED
36 JOHN CLARE COURT,KETTERING,NN16 9UJ
Number: | 10776102 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 VICTORIA ROAD,DERBY,DE72 3PS
Number: | 10988512 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOORLANDS AVENUE,NORTHWICH,CW8 2LU
Number: | 08872020 |
Status: | ACTIVE |
Category: | Private Limited Company |
10, NORTHUMBERLAND HOUSE,MILTON KEYNES,MK3 7LT
Number: | 11472684 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016899 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |