ETERNAL BIOWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

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

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

24/04/2424 April 2024 Notification of Eternal Bioworks Corporation as a person with significant control on 2021-10-25

View Document

22/04/2422 April 2024 Cessation of Horacio Claudio Acerbo as a person with significant control on 2023-01-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Oscar Alejandro Leon Bentancor as a director on 2023-12-05

View Document

14/12/2314 December 2023 Termination of appointment of Horacio Claudio Acerbo as a director on 2023-12-05

View Document

13/10/2313 October 2023 Termination of appointment of Miguel Neumann as a director on 2023-10-13

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Lucas Martin Gago as a director on 2023-02-13

View Document

25/05/2325 May 2023 Termination of appointment of Ebs Corporate Services Limited as a secretary on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

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

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED ENYE TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL NEUMANN / 09/04/2020

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR MIGUEL NEUMANN

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BAJCZMAN

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR LUCAS MARTIN GAGO

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR GUILLAUME ALEXANDRE BAJCZMAN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

11/04/1811 April 2018 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