EITHA LIMITED
Company Documents
Date | Description |
---|---|
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM PO BOX 8332 KENSINGTON MEWS PADGE ROAD BRAMCOTE NOTTINGHAM NG9 3WY UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM AHBS NAYLOR HOUSE MUNDY STREET ILKESTON DERBYSHIRE DE7 8DH UNITED KINGDOM |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, SECRETARY AHBS LIMITED |
12/05/1112 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/10/1022 October 2010 | COMPANY NAME CHANGED 24 VIEW LIMITED CERTIFICATE ISSUED ON 22/10/10 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WALLIS / 08/05/2010 |
02/06/102 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AHBS LIMITED / 08/05/2010 |
02/06/102 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S PARTICULARS BARRIE WALLIS |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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