EEP ADVISERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewFull accounts made up to 2024-12-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

21/09/2421 September 2024 Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT to The Old Palace Bull Lane Wrotham Sevenoaks Kent TN15 7RF on 2024-09-21

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR STANISLAS YASSUKOVICH

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 76 BROOK STREET LONDON W1K 5EE

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAS MICHAEL YASSUKOVICH / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS BLOMBERG / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL CHRISTIAN VON KAUFFMANN / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HANS BLOMBERG / 01/09/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL CHRISTIAN VON KAUFFMANN / 01/10/2009

View Document

06/10/096 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 £ NC 1000/16252 25/02/02

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 43 UPPER GROSVENOR STREET 2ND FLOOR LONDON W1X 9PG

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED FORMATBYTE LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

08/09/988 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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