E-BOUND AVX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for E-Bound Avx Eot Limited as a person with significant control on 2025-07-19 |
28/07/2528 July 2025 New | Director's details changed for Miss Lynne Helainor Franklin on 2025-07-19 |
28/07/2528 July 2025 New | Director's details changed for Mrs Hannah Goodley-Jones on 2025-07-19 |
28/07/2528 July 2025 New | Director's details changed for Mr Angus Daniel Brown on 2025-07-19 |
28/07/2528 July 2025 New | Registered office address changed from Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS England to 3-4 Routeco Business Park Bakewell Road Peterborough PE2 6BW on 2025-07-28 |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Change of details for E-Bound Avx Eot Limited as a person with significant control on 2022-11-28 |
29/11/2229 November 2022 | Director's details changed for Mr Angus Daniel Brown on 2022-11-28 |
29/11/2229 November 2022 | Director's details changed for Mrs Hannah Goodley-Jones on 2022-11-28 |
29/11/2229 November 2022 | Director's details changed for Mrs Lynne Franklin on 2022-11-28 |
29/11/2229 November 2022 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS on 2022-11-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-07 with updates |
13/10/2113 October 2021 | Cessation of Hannah Goodley as a person with significant control on 2021-05-31 |
13/10/2113 October 2021 | Cessation of Lynne Franklin as a person with significant control on 2021-05-31 |
13/10/2113 October 2021 | Cessation of Angus Daniel Brown as a person with significant control on 2021-05-31 |
13/10/2113 October 2021 | Notification of E-Bound Avx Eot Limited as a person with significant control on 2021-05-31 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Memorandum and Articles of Association |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
24/09/2124 September 2021 | Sub-division of shares on 2021-05-31 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 7 SWAN COURT FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8GX |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNNE FRANKLIN / 07/09/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 13/09/2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN |
22/06/1822 June 2018 | CESSATION OF LYNNE FRANKLIN AS A PSC |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 01/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LANGTHORNE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS DANIEL BROWN |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN |
10/07/1710 July 2017 | CESSATION OF LYNNE FRANKLIN AS A PSC |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | 05/12/16 STATEMENT OF CAPITAL GBP 115 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANKLIN / 24/10/2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 24/10/2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DANIEL BROWN / 24/10/2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 18/04/2016 |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY LANGTHORNE |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
25/08/1525 August 2015 | SAIL ADDRESS CHANGED FROM: 4 TESLA COURT, INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL ENGLAND |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 30/06/2014 |
25/08/1525 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
17/08/1517 August 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 100 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 20 TESLA COURT INNOVATION WAY LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FL ENGLAND |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 4 TESLA COURT INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL |
24/06/1424 June 2014 | SAIL ADDRESS CHANGED FROM: LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND |
24/06/1424 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LANGTHORNE / 23/06/2014 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH CAMBS PE3 7PR ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
13/06/1313 June 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
03/07/123 July 2012 | FIRST GAZETTE |
03/07/123 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR APPOINTED MR GARY LANGTHORNE |
03/07/123 July 2012 | DIRECTOR APPOINTED MRS HANNAH LANGTHORNE |
03/07/123 July 2012 | SAIL ADDRESS CREATED |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
10/03/1110 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
08/01/118 January 2011 | DISS40 (DISS40(SOAD)) |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BROWN / 01/01/2010 |
05/01/115 January 2011 | Annual return made up to 10 June 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANKLIN / 01/01/2010 |
14/12/1014 December 2010 | FIRST GAZETTE |
21/09/0921 September 2009 | DIRECTOR APPOINTED LYNNE FRANKLIN |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company