EIBAR LIMITED
Status | ACTIVE |
Company No. | NI629827 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
EIBAR LIMITED is an active private limited company with number NI629827. It was incorporated 9 years, 2 months, 22 days ago, on 06 March 2015. The company address is 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 18 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-18
Capital : 1,140,002 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital alter shares redemption statement of capital
Date: 29 Nov 2019
Action Date: 21 May 2019
Category: Capital
Type: SH02
Date: 2019-05-21
Capital : 1,140,002.00 GBP
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 05 Sep 2017
Category: Capital
Type: SH01
Capital : 1,190,002 GBP
Date: 2017-09-05
Documents
Resolution
Date: 27 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 21 Oct 2016
Action Date: 23 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-23
Capital : 1,140,002 GBP
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
New address: 21 Arthur Street Belfast BT1 4GA
Old address: 92 Old Ballyrobin Road Muckamore Co Antrim BT41 4TJ
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Old address: C/O C/O Millar Mccall Wylie Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD Northern Ireland
Change date: 2015-11-02
New address: 92 Old Ballyrobin Road Muckamore Co Antrim BT41 4TJ
Documents
Capital allotment shares
Date: 02 Oct 2015
Action Date: 28 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-28
Capital : 1,000,002 GBP
Documents
Resolution
Date: 02 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Capital allotment shares
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-28
Capital : 550,002 GBP
Documents
Resolution
Date: 03 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Jul 2015
Action Date: 03 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-03
Capital : 400,002 GBP
Documents
Certificate change of name company
Date: 15 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mmw no.1 LIMITED\certificate issued on 15/07/15
Documents
Change of name notice
Date: 15 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 09 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-03
Officer name: Mr Aran William Robert Blackbourne
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-03
Officer name: Leo James Mcauley
Documents
Resolution
Date: 08 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-06
Officer name: Sara Frances Wylie
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Mr Leo James Mcauley
Documents
Some Companies
FLAT 5,EASTBOURNE,BN23 5BG
Number: | 11547933 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 MOSS LANE,CHESHIRE,WA15 8AG
Number: | 09473392 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MEDWAY,CROWBOROUGH,TN6 2DP
Number: | 09643589 |
Status: | ACTIVE |
Category: | Private Limited Company |
242/242A FARNHAM ROAD,SLOUGH,SL1 4XE
Number: | 07455187 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1A 2EA
Number: | 05979501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 09090497 |
Status: | ACTIVE |
Category: | Private Limited Company |