(TM01) Director's appointment terminated on Sun, 17th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 17th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 17th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 17th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Perivale Gardens London W13 8DH England on Fri, 29th Sep 2023 to 10 Coniston Avenue Perivale Greenford UB6 8EE
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Oct 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eelens iot LIMITEDcertificate issued on 09/08/22
filed on: 9th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Aug 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Aug 2021
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Grafton Close London W13 0JL England on Sun, 7th Oct 2018 to 8 Perivale Gardens London W13 8DH
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Floor 3 47 Marylebone Lane London W1U 2NT on Wed, 29th Jun 2016 to 20 Grafton Close London W13 0JL
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Marylebone Lane London W1U 2NT United Kingdom on Tue, 30th Sep 2014 to Floor 3 47 Marylebone Lane London W1U 2NT
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Floor 3 Marylebone Lane London W1U 2NT England on Tue, 30th Sep 2014 to Floor 3 47 Marylebone Lane London W1U 2NT
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 1000.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(36 pages)
|