EIK BUSINESS LIMITED
Status | ACTIVE |
Company No. | 08506330 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
Resolution
Date: 31 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08513653 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A SWORDFISH BUSINESS PARK,BURSCOUGH,L40 8JW
Number: | 11652758 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL020919 |
Status: | ACTIVE |
Category: | Limited Partnership |