EBB TECHNOLOGY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Ms Natalie Rebecca Tordoff on 2025-03-10

View Document

29/11/2429 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Xl Business Solutions Ltd, Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-11-21

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Statement of affairs

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE ROBERTS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS NATALIE REBECCA TORDOFF

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS ALISON CLARE ROBERTS

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LLOYD TORDOFF / 01/05/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA HOPKINS / 01/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FARADAY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TORDOFF

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

09/06/179 June 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