EON INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mrs Anam Yasir on 2024-11-12

View Document

25/11/2425 November 2024 Change of details for Mr Muhammad Yasir as a person with significant control on 2024-11-12

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Muhammad Yasir on 2024-11-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

23/11/2323 November 2023 Registered office address changed from 272 London Road Wallington SM6 7DJ England to Castle House Castle Street Guildford Surrey GU1 3UW on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mrs Anam Yasir on 2023-11-23

View Document

13/11/2313 November 2023 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to 272 London Road Wallington SM6 7DJ on 2023-11-13

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

17/01/2217 January 2022 Change of details for Mr Muhammad Yasir as a person with significant control on 2022-01-10

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 17/07/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YASIR / 17/07/2019

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM COLLEGE FIELDS HOUSE 4 COLLEGE FIELDS HOUSE 20 CROMWELL ROAD TEDDINGTON TW11 9EN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM

View Document

16/01/1816 January 2018 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