EOAD ASSOCIATES LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Termination of appointment of Joseph Shield as a director on 2022-09-12

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH SHIELD / 21/10/2019

View Document

21/10/1921 October 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL TAVENER / 21/10/2019

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PAUL TAVENER

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MRS CAROLINE SHIELD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 55 NORTH CROSS ROAD LONDON SE22 9ET

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY LORDSHIP COMMERCIAL SERVICES LTD

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHIELD / 10/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHIELD / 29/11/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHIELD / 22/05/2011

View Document

20/09/1120 September 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

23/05/1123 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHIELD / 24/05/2010

View Document

03/07/103 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 24/05/2010

View Document

29/04/1029 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

01/10/091 October 2009 ALTER ARTICLES 01/04/2009

View Document

01/10/091 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0918 September 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/02/0911 February 2009 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED PAUL TAVENER

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 11 HOWARD COURT LONDON SE15 3PH

View Document

04/09/074 September 2007 COMPANY NAME CHANGED STARTUP ADVERTISING LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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