EIDEAL LIMITED

Company Documents

DateDescription
09/03/169 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AGUSTIN VILLABA / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O LINCROFT CONSULTING VALLANCE HALL HOVE STREET HOVE EAST SUSSEX BN3 2DE ENGLAND

View Document

19/04/1219 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGUSTIN VILLABA / 01/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BONANATO ALVES

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

05/05/115 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED AGUSTIN VILLABA

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED CLAUDIA CAROLINA BONANATO ALVES

View Document

22/02/1022 February 2010 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