EOTP LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a members' voluntary winding up

View Document

04/12/244 December 2024 Resolutions

View Document

02/11/242 November 2024 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-11-02

View Document

02/11/242 November 2024 Declaration of solvency

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2024-04-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Nicholas John Hayes on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Nicholas John Hayes as a person with significant control on 2024-05-20

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HAYES / 23/04/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAYES / 23/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN HAYES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HAYES

View Document

26/01/1826 January 2018 09/08/17 STATEMENT OF CAPITAL GBP 10

View Document

24/04/1724 April 2017 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