THE EBURY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 16/01/2516 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/02/2422 February 2024 | Confirmation statement made on 2023-12-17 with no updates |
| 05/01/245 January 2024 | Notification of Paul Marlow Harwood as a person with significant control on 2016-04-06 |
| 05/01/245 January 2024 | Appointment of Mr Paul Marlow Harwood as a director on 2009-10-01 |
| 05/01/245 January 2024 | Cessation of Paul Marlow Harwood as a person with significant control on 2016-04-06 |
| 05/01/245 January 2024 | Termination of appointment of Paul Marlow Harwood as a director on 2009-10-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 25/01/2325 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/05/224 May 2022 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 2017-05-18 |
| 24/01/2224 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 17/12/2117 December 2021 | Change of details for Mr Paul Marlow Harwood as a person with significant control on 2016-04-07 |
| 29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
| 31/12/1831 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARLOW HARWOOD / 18/05/2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/01/1514 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/04/141 April 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/01/1318 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/01/1220 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/01/108 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY ABBOTS (HARROW) LIMITED |
| 28/12/0828 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
| 27/11/0727 November 2007 | DIRECTOR RESIGNED |
| 27/11/0727 November 2007 | SECRETARY RESIGNED |
| 17/05/0717 May 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
| 16/02/0716 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/11/063 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 07/10/067 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/03/069 March 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/05/0527 May 2005 | COMPANY NAME CHANGED ACHILLES HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/05/05 |
| 14/01/0514 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/01/0514 January 2005 | NEW DIRECTOR APPOINTED |
| 13/01/0513 January 2005 | DIRECTOR RESIGNED |
| 13/01/0513 January 2005 | SECRETARY RESIGNED |
| 17/12/0417 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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