EBAR INITIATIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Termination of appointment of Burness Paull Llp as a secretary on 2024-11-30

View Document

12/12/2412 December 2024 Appointment of Mr Bryan Turner as a director on 2024-11-28

View Document

11/12/2411 December 2024 Resolutions

View Document

05/11/245 November 2024 Termination of appointment of Stuart Gilmore as a director on 2024-09-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/08/2323 August 2023 Notification of a person with significant control statement

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

23/08/2323 August 2023 Cessation of Nicholas Alan Beeson as a person with significant control on 2023-03-02

View Document

21/08/2321 August 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Stuart Gilmore on 2023-08-21

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

19/04/2319 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-02

View Document

03/04/233 April 2023 Termination of appointment of Samuel Edward Pettipher as a director on 2023-03-21

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-30

View Document

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Appointment of James Robert O'dowd as a director on 2021-07-15

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

23/04/2123 April 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

31/03/2131 March 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 SUB-DIVISION 23/08/19

View Document

24/09/1924 September 2019 ADOPT ARTICLES 23/08/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 24125.66

View Document

06/09/196 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 22214.27

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 17/12/18 STATEMENT OF CAPITAL GBP 20964

View Document

05/10/185 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 20673

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD PETTIPHER / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD PETTIPHER / 01/08/2018

View Document

11/06/1811 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 20332

View Document

11/06/1811 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1811 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 19078

View Document

11/06/1811 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 18896

View Document

17/04/1817 April 2018 04/04/2018

View Document

17/04/1817 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 18351

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STUART GILMORE

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD PETTIPHER / 05/04/2018

View Document

10/04/1810 April 2018 02/04/18 STATEMENT OF CAPITAL GBP 17806

View Document

10/04/1810 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN BEESON / 02/04/2018

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1811 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 16169

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN BEESON / 17/11/2017

View Document

23/11/1723 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 12626

View Document

15/11/1715 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1715 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 10732.00

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 252 UNION STREET ABERDEEN AB10 1TN SCOTLAND

View Document

07/11/177 November 2017 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

01/08/171 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 10100.00

View Document

01/08/171 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O EBAR INITIATIVES GLEBE HOUSE MANSE LANE HATTON OF FINTRAY ABERDEEN ABERDEENSHIRE AB21 0JB SCOTLAND

View Document

25/08/1625 August 2016 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