-
EOS INTERIORS LIMITED - 15 The Orb Albion Street, Birmingham, West Midlands, B1 3ED, United Kingdom
Company Information
- Company registration number
- 07059665
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 The Orb Albion Street
- Birmingham
- West Midlands
- B1 3ED 15 The Orb Albion Street, Birmingham, West Midlands, B1 3ED UK
Management
- Managing Directors
- GOODMAN, Thomas
- LEACH, Lynne Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-28
- Age Of Company 2009-10-28 14 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr Peter Leach
- Mrs Lynne Marie Hawkesworth
- Mrs Lynne Marie Leach
- Mr Peter Leach
- Ms Lynne Marie Leach
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-04-30
- Last Date: 2022-04-16
-
EOS INTERIORS LIMITED Company Description
- EOS INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07059665. Its current trading status is "live". It was registered 2009-10-28. It has declared SIC or NACE codes as "74100". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at 15 The Orb Albion Street .
Get EOS INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eos Interiors Limited - 15 The Orb Albion Street, Birmingham, West Midlands, B1 3ED, United Kingdom
- 2009-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EOS INTERIORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-02-28) - SH01
-
capital-name-of-class-of-shares (2023-02-23) - SH08
-
capital-alter-shares-subdivision (2023-02-23) - SH02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-04) - AA
-
appoint-person-director-company-with-name-date (2022-08-24) - AP01
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-25) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
-
confirmation-statement-with-updates (2020-04-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-06) - AA
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-14) - CH01
-
change-to-a-person-with-significant-control (2018-11-14) - PSC04
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
mortgage-satisfy-charge-full (2018-11-06) - MR04
-
change-to-a-person-with-significant-control (2018-08-09) - PSC04
-
change-person-director-company-with-change-date (2018-08-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
-
change-person-director-company-with-change-date (2017-12-21) - CH01
-
change-to-a-person-with-significant-control (2017-12-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
change-to-a-person-with-significant-control (2017-11-03) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-20) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
change-person-director-company-with-change-date (2016-11-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
change-person-director-company-with-change-date (2016-09-01) - CH01
-
change-person-director-company-with-change-date (2016-02-02) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-12) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
change-person-director-company-with-change-date (2014-10-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-11) - AA
-
mortgage-satisfy-charge-full (2013-06-12) - MR04
-
capital-name-of-class-of-shares (2013-03-05) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
keyboard_arrow_right 2012
-
legacy (2012-12-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-12) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-10) - AA
keyboard_arrow_right 2010
-
resolution (2010-01-07) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-03-08) - AP01
-
legacy (2010-03-30) - MG01
-
resolution (2010-08-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2010-08-25) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
change-account-reference-date-company-current-extended (2010-11-30) - AA01
-
capital-allotment-shares (2010-08-25) - SH01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-11-06) - TM01
-
incorporation-company (2009-10-28) - NEWINC