EAMS BRAID LIMITED
Status | ACTIVE |
Company No. | 08642661 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086426610001
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
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
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
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 50, 792 WILMSLOW ROAD,MANCHESTER,M20 6UG
Number: | 09250573 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOLDENHURST AVENUE,BOURNEMOUTH,BH7 6QZ
Number: | 10063774 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LEIGHSWOOD ROAD,WALSALL,WS9 8AA
Number: | 07237172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |