EAMS BRAID LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.08642661
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

EAMS BRAID LIMITED is an active private limited company with number 08642661. It was incorporated 10 years, 10 months, 6 days ago, on 08 August 2013. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enterprise Ams Group Limited

Cessation date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arcadis Gen Holdings Limited

Notification date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Guy William John Lock

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Clare White

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-20

Psc name: Enterprise Ams Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Enterprise Ams Group Limited

Change date: 2021-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-04

Officer name: Fiona Margaret Duncombe

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Enterprise Ams Group Limited

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Ms Ashwini Shivshanker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Rosemary Clark

Termination date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashwini Shivshanker

Appointment date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Ms Rachel Clare White

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Ashwini Shivshanker

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Rosemary Clark

Change date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4BY

Change date: 2021-06-14

Old address: Arcadis House 34 York Way London N1 9AB England

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Clare White

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ashwini Shivshanker

Appointment date: 2020-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086426610001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Level 17 25 Canada Square Canary Wharf London E14 5LQ England

Change date: 2020-01-08

New address: Arcadis House 34 York Way London N1 9AB

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Andrew Keith Evans

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Claire White

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Ms Anne Rosemary Clark

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: James William George Foley

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Margaret Duncombe

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Robert Carew

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Andrew Keith Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-03

Charge number: 086426610001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Enterprise Ams Group Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: Level 33 25 Canada Square Canary Wharf London E14 5LB

Change date: 2017-08-10

New address: Level 17 25 Canada Square Canary Wharf London E14 5LQ

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom

New address: Level 33 25 Canada Square Canary Wharf London E14 5LB

Change date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FLIGHT RECLAIM LTD

SUITE 50, 792 WILMSLOW ROAD,MANCHESTER,M20 6UG

Number:09250573
Status:ACTIVE
Category:Private Limited Company

INSYNC RESOURCING LIMITED

13 HOLDENHURST AVENUE,BOURNEMOUTH,BH7 6QZ

Number:10063774
Status:ACTIVE
Category:Private Limited Company

K & S FENCING LTD

16 LEIGHSWOOD ROAD,WALSALL,WS9 8AA

Number:07237172
Status:ACTIVE
Category:Private Limited Company

NEW RIVER INVESTMENTS LIMITED

4B ALWYNE ROAD,,N1 2HH

Number:04339981
Status:ACTIVE
Category:Private Limited Company

R.G. CARTER PETERBOROUGH LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:02112965
Status:ACTIVE
Category:Private Limited Company

SHAUNA MITCHELL CONSULTANCY LTD

32/8 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NX

Number:SC388043
Status:ACTIVE
Category:Private Limited Company

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