EB8 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Mr Patrick Innes Pullman Porteous as a director on 2025-06-16

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/04/2511 April 2025 Registration of charge 113433560002, created on 2025-03-27

View Document

14/01/2514 January 2025 Registration of charge 113433560001, created on 2025-01-13

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mr James Lee Seville on 2023-04-06

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB England to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 2021-12-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMANUELA BARILLA / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMANUELA BARILLA / 27/04/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAZIA BIANCOTTI

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR JAMES LEE SEVILLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS GRAZIA BIANCOTTI

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PO BOX WC2E 9JT 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON WC2E 9JT UNITED KINGDOM

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 99-101 REGENT STREET 2ND FLOOR VICTORY HOUSE LONDON W1B 4EZ ENGLAND

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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