EOS PM LIMITED

15 Victoria Road, Exmouth, EX8 1DL, England
StatusACTIVE
Company No.11222621
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

EOS PM LIMITED is an active private limited company with number 11222621. It was incorporated 6 years, 2 months, 6 days ago, on 23 February 2018. The company address is 15 Victoria Road, Exmouth, EX8 1DL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: 15 Victoria Road Exmouth EX8 1DL

Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Edward Alexander Russell

Change date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112226210002

Charge creation date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-23

Charge number: 112226210001

Documents

View document PDF

Second filing capital allotment shares

Date: 17 May 2018

Action Date: 23 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-23

Capital : 100.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Southgate House 59 Magdalen Street Exeter EX2 4HY England

New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Alexander Russell

Notification date: 2018-02-23

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 4 GBP

Documents

View document PDF

Termination director company

Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shadi Shokouh-Saremi

Appointment date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr Edward Alexander Russell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AADIGITAL CONSULTANCY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11468109
Status:ACTIVE
Category:Private Limited Company

ABALOID PLASTICS LIMITED

TWO,BIRMINGHAM,B4 6GA

Number:01207928
Status:LIQUIDATION
Category:Private Limited Company

CONSULTANTS DIRECT LIMITED

C/O CORNEL ACCOUNTANTS TURRET HOUSE,AMERSHAM,HP7 0AB

Number:05998386
Status:ACTIVE
Category:Private Limited Company

KITS OF MEDICINE LTD

FLAT 3,LONDON,W3 7AN

Number:11870159
Status:ACTIVE
Category:Private Limited Company

LYNDALE (HEREFORD) LIMITED

5 DEANSWAY,WORCESTER,WR1 2JG

Number:04582959
Status:ACTIVE
Category:Private Limited Company

MARQUIS TRADING LTD.

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:07325488
Status:LIQUIDATION
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