ELOQUENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewStatement of company's objects

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

17/07/2517 July 2025 Registered office address changed from Studio 2.06 112 st. Augustine Street St. Augustine Street Taunton TA1 1QN England to Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN on 2025-07-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

05/08/245 August 2024 Registered office address changed from Studio 2.03 112 st Augustine Street Taunton Somerset TA1 1QN United Kingdom to Studio 2.06 112 st. Augustine Street St. Augustine Street Taunton TA1 1QN on 2024-08-05

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Termination of appointment of Scott Thomas Marshall as a director on 2024-03-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Mr David Francis Ford on 2022-12-11

View Document

19/12/2219 December 2022 Change of details for Mr David Francis Ford as a person with significant control on 2022-12-11

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from PO Box Studio 2.0 Collar Factory St. Augustine Street Taunton TA1 1QN England to Studio 2.03 the Collar Factory the Collar Factory 112 st Augustine Street Taunton TA1 1QN on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Studio 2.03 112 st. Augustine Street Taunton TA1 1QN England to Studio 2.03 112 st Augustine Street Taunton Somerset TA1 1QN on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Studio 2.03 the Collar Factory the Collar Factory 112 st Augustine Street Taunton TA1 1QN England to Studio 2.03 112 st. Augustine Street Taunton TA1 1QN on 2022-09-13

View Document

06/04/226 April 2022 Appointment of Mr Steven Leslie Lowrey as a director on 2022-04-05

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED SCOTT THOMAS MARSHALL

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068628770001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE ANN FORD / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FORD / 17/06/2019

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM SUITE L VICTORIA HOUSE VICTORIA STREET TAUNTON TA1 3FA ENGLAND

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ANNE FORD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

23/02/1823 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 ARTICLES OF ASSOCIATION

View Document

28/07/1628 July 2016 ADOPT ARTICLES 11/07/2016

View Document

15/07/1615 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 1112

View Document

13/04/1613 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FORD / 01/03/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FORD / 01/03/2016

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU UNITED KINGDOM

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/137 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB ENGLAND

View Document

20/12/1120 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARHAM

View Document

23/05/1123 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM BARCLAYS HOUSE 1 GATEHOUSE WAY AYLESBURY HP19 8DB

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information