EBURY TECHNOLOGY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 088022430005, created on 2025-04-29

View Document

11/02/2511 February 2025 Termination of appointment of Jose Garcia Esteban as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Mr Juan Lobato as a director on 2025-02-10

View Document

20/01/2520 January 2025 Full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 80-100 Victoria Street Victoria Street London SW1E 5JL

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Enrique Colin Betancourt as a director on 2024-07-26

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Termination of appointment of Victor Tuson Palau as a director on 2023-05-31

View Document

14/02/2314 February 2023 Full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Victor Tuson Palau as a director on 2021-11-10

View Document

12/11/2112 November 2021 Termination of appointment of Salvador Andres Garcia Andres as a director on 2021-11-10

View Document

12/11/2112 November 2021 Appointment of Mr Tobias James Young as a director on 2021-11-10

View Document

12/11/2112 November 2021 Appointment of Mr Jose Garcia Esteban as a director on 2021-11-10

View Document

05/10/215 October 2021 Register(s) moved to registered office address Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Full accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVADOR ANDRES GARCIA ANDRES / 01/07/2019

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL FERNANDEZ LOBATO / 18/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVADOR GARCIA ANDRES / 30/09/2017

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088022430004

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088022430003

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088022430004

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL FERNANDEZ LOBATO / 08/02/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL FERNANDEZ LOBATO / 21/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVADOR GARCIA ANDRES / 21/11/2017

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088022430002

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088022430003

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBURY PARTNERS LIMITED

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 42-44 GROSVENOR GARDENS LONDON SW1W 0EB

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088022430002

View Document

07/01/167 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088022430001

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/04/1517 April 2015 ADOPT ARTICLES 25/03/2015

View Document

30/12/1430 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

29/10/1429 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 088022430001

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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