EOK LTD
Status | ACTIVE |
Company No. | 08926301 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EOK LTD is an active private limited company with number 08926301. It was incorporated 10 years, 2 months, 25 days ago, on 06 March 2014. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: 11 Hoffmans Way Chelmsford Essex CM1 1GU England
Change date: 2024-03-15
New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Edmund Dwyer O'keeffe
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Edmund Dwyer O'keeffe
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edmund Dwyer O'keeffe
Change date: 2021-02-15
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr Edmund Dwyer O'keeffe
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-16
Officer name: Mr Edmund Dwyer O'keeffe
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
New address: 11 Hoffmans Way Chelmsford Essex CM1 1GU
Old address: Unit 11 Mansfield Accounting Limited Purdeys Way Rochford SS4 1nd England
Change date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
New address: Unit 11 Mansfield Accounting Limited Purdeys Way Rochford SS4 1nd
Old address: C/O Mansfield Accounting Ltd Dragon Enterprise Centre 28 Stephenson Rd Leigh on Sea Essex SS9 5LY
Change date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
New address: C/O Mansfield Accounting Ltd Dragon Enterprise Centre 28 Stephenson Rd Leigh on Sea Essex SS9 5LY
Change date: 2015-03-16
Old address: Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Edmund O'keeffe
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
New address: Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
Old address: 301 Elm Road Shoeburyness Southend-on-Sea SS3 9RX United Kingdom
Change date: 2015-01-08
Documents
Some Companies
1E, ZETLAND HOUSE,LONDON,EC2A 4HJ
Number: | 11301105 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMC SOCIAL CARE PROFESSIONALS LIMITED
911 GREEN LANES,LONDON,N21 2QP
Number: | 07784932 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT PROFESSIONAL SERVICES LIMITED
61 STATION ROAD,SUFFOLK,CO10 2SP
Number: | 02682757 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROSSWAYS,BRENTWOOD,CM15 8QX
Number: | 11299175 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10953484 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTSBRIDGE HOMES (MIDLANDS) LIMITED
SHELVOKE, PICKERING, JANNEY LLP,CANNOCK,WS11 1BP
Number: | 05501786 |
Status: | ACTIVE |
Category: | Private Limited Company |