EOS FINANCIAL ANALYTICS LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

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

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN STUART

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STUART / 11/01/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 61 BAMFORD ROAD MANCHESTER M20 2QP UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STUART / 01/04/2013

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 24 BAMFORD ROAD MANCHESTER M20 2GW UNITED KINGDOM

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ANANIADES / 19/08/2012

View Document

15/06/1215 June 2012 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