ETERNAL BIOWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-10 with updates |
10/09/2410 September 2024 | Registered office address changed from , 60 Cannon Street, London, EC4N 6NP, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-10 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-10 with updates |
24/04/2424 April 2024 | Notification of Eternal Bioworks Corporation as a person with significant control on 2021-10-25 |
22/04/2422 April 2024 | Cessation of Horacio Claudio Acerbo as a person with significant control on 2023-01-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Appointment of Oscar Alejandro Leon Bentancor as a director on 2023-12-05 |
14/12/2314 December 2023 | Termination of appointment of Horacio Claudio Acerbo as a director on 2023-12-05 |
13/10/2313 October 2023 | Termination of appointment of Miguel Neumann as a director on 2023-10-13 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
13/06/2313 June 2023 | Termination of appointment of Lucas Martin Gago as a director on 2023-02-13 |
25/05/2325 May 2023 | Termination of appointment of Ebs Corporate Services Limited as a secretary on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
30/05/2230 May 2022 | Registered office address changed from , Innovation Centre Gallows Hill, Warwick, CV34 6UW, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-05-30 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
19/07/2019 July 2020 | COMPANY NAME CHANGED ENYE TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 19/07/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL NEUMANN / 09/04/2020 |
17/04/2017 April 2020 | DIRECTOR APPOINTED MR MIGUEL NEUMANN |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BAJCZMAN |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR LUCAS MARTIN GAGO |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR GUILLAUME ALEXANDRE BAJCZMAN |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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