EIBAR LIMITED

21 Arthur Street, Belfast, BT1 4GA, Northern Ireland
StatusACTIVE
Company No.NI629827
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 15 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 SDW LTD

FLAT 5,EASTBOURNE,BN23 5BG

Number:11547933
Status:ACTIVE
Category:Private Limited Company

ALTIUS HEALTHCARE LTD

199 MOSS LANE,CHESHIRE,WA15 8AG

Number:09473392
Status:ACTIVE
Category:Private Limited Company

BLACK & WHITE FINANCIAL LTD

82 MEDWAY,CROWBOROUGH,TN6 2DP

Number:09643589
Status:ACTIVE
Category:Private Limited Company

CAS CONTRACTS LTD

242/242A FARNHAM ROAD,SLOUGH,SL1 4XE

Number:07455187
Status:ACTIVE
Category:Private Limited Company

GALIMO LIMITED

2ND FLOOR,LONDON,W1A 2EA

Number:05979501
Status:ACTIVE
Category:Private Limited Company

ONLINE TRADE MARKETING LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09090497
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