EIK BUSINESS LIMITED

2 Portman Street 2 Portman Street, London, W1H 6DU, England
StatusACTIVE
Company No.08506330
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

EIK BUSINESS LIMITED is an active private limited company with number 08506330. It was incorporated 11 years, 1 month, 9 days ago, on 26 April 2013. The company address is 2 Portman Street 2 Portman Street, London, W1H 6DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Address

Type: AD01

Old address: 3a Montagu Row Marylebone London W1U 6DZ England

Change date: 2022-07-03

New address: 2 Portman Street Marylebone London W1H 6DU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 1,146 GBP

Date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Thomas Wesel

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

New address: 3a Montagu Row Marylebone London W1U 6DZ

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 07 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-07

Officer name: Chaoqiang Su

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Zhixuan Li

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chaoqiang Su

Change date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Mr Chaoqing Su

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr Chaoqing Su

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Zhixuan Li

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71 Shelton Street London London WC2H 9JQ England

Change date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2014

Action Date: 02 Aug 2014

Category: Address

Type: AD01

New address: 71 Shelton Street London London WC2H 9JQ

Old address: 30 Spice Court Asher Way London E1W 2JD

Change date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYGG OG KUNST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08728425
Status:ACTIVE
Category:Private Limited Company

DUNDAS ESTATES & DEVELOPMENT CO. LIMITED

ALDERSTONE HOUSE,LIVINGSTON,EH54 7AW

Number:SC132918
Status:ACTIVE
Category:Private Limited Company

IMS MECHANICAL & ELECTRICAL LIMITED

CARILLON HOUSE CHAPEL LANE,BIRMINGHAM,B47 6JX

Number:07522465
Status:ACTIVE
Category:Private Limited Company

MEACHIN ASSOCIATES LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08513653
Status:ACTIVE
Category:Private Limited Company

MERSEY ROD LIMITED

UNIT 2A SWORDFISH BUSINESS PARK,BURSCOUGH,L40 8JW

Number:11652758
Status:ACTIVE
Category:Private Limited Company

PREVISION BUSINESS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL020919
Status:ACTIVE
Category:Limited Partnership

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