EB NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
01/12/231 December 2023 | Registered office address changed from 51 Rowntree Avenue Pocklington East Riding Yorkshire YO42 2SZ England to Flat 2 50 Pool Farm Road Birmingham B27 7HB on 2023-12-01 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
01/03/221 March 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
21/11/2121 November 2021 | Micro company accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Previous accounting period extended from 2021-02-26 to 2021-02-28 |
16/11/2116 November 2021 | Micro company accounts made up to 2019-02-26 |
16/11/2116 November 2021 | Micro company accounts made up to 2020-02-26 |
15/10/2115 October 2021 | Confirmation statement made on 2021-01-28 with no updates |
11/10/2111 October 2021 | Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to 4a Ridgeway Close Lightwater Surrey GU18 5XU on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from 4a Ridgeway Close Lightwater Surrey GU18 5XU England to 51 Rowntree Avenue Pocklington East Riding Yorkshire YO42 2SZ on 2021-10-11 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2026 February 2020 | Annual accounts for year ending 26 Feb 2020 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GALLAGHER / 08/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GALLAGHER / 08/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 4A RIDGEWAY CLOSE LIGHTWATER GU18 5XU UNITED KINGDOM |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
26/02/1926 February 2019 | Annual accounts for year ending 26 Feb 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/10/1831 October 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GALLAGHER |
09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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