Eol LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2020)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-05-31 Employees £3 +33.33% Total assets £5,783 +26.97%
KEY FINANCE LIMITED
KEY FINANCE GROUP LIMITED
EOL LIMITED
Company type Private Limited Company , Active Company Number 11388385 Universal Entity Code 1112-4061-3176-3333 Record last updated Sunday, February 14, 2021 5:23:21 AM UTC Official Address 10 Flat 2 Cracknore Road Freemantle There are 7 companies registered at this street
Postal Code SO151JD Sector Event catering activities
Visits Document Type Publication date Download link Registry Jan 19, 2021 Resignation of one Director (a woman) Registry May 30, 2018 Two appointments: a man and a woman,: a man and a woman Notices Mar 22, 2017 Final meetings Notices Jul 19, 2016 Notice of intended dividends Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 2, 2013 Appointment of a person as Secretary Registry May 2, 2013 Change of particulars for director Registry Dec 14, 2012 Court order insolvency:replacement of liquidator Registry Nov 26, 2012 Appointment of a man as Director and Consultant Registry Oct 17, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Sep 26, 2012 Change of registered office address Registry Sep 24, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Aug 13, 2012 Resignation of one Director Registry Jul 30, 2012 Resignation of 2 people: one Retired, one Catering Director and one Director (a man) Registry Jun 20, 2012 Change of registered office address Registry Jun 19, 2012 Company name change Registry Jun 19, 2012 Notice of change of name nm01 - resolution Registry May 16, 2012 Notice of change of name nm01 - resolution 1423... Registry Feb 27, 2012 Change of accounting reference date Registry Dec 2, 2011 Annual return Registry Nov 29, 2011 Change of particulars for director Registry Nov 28, 2011 Change of particulars for director 1423... Registry Jul 29, 2011 Notice to registrar of companies of voluntary arrangement taking effect Registry Mar 9, 2011 Annual return Registry Mar 7, 2011 Return of allotment of shares Financials Nov 11, 2010 Annual accounts Financials Jul 20, 2010 Annual accounts 1423... Registry Feb 24, 2010 Annual return Registry Feb 22, 2010 Return of allotment of shares Registry Feb 19, 2010 Change of accounting reference date Registry Nov 17, 2009 Appointment of a man as Director Registry Oct 6, 2009 Appointment of a man as Director and Catering Director Registry Jun 23, 2009 Annual return Registry Jun 15, 2009 Resignation of a director Registry Jun 12, 2009 Resignation of one Managing Director and one Director (a man) Registry May 26, 2009 Resignation of a director Registry Apr 1, 2009 Resignation of one Non Executive Director and one Director (a man) Registry Jan 10, 2009 Particulars of a mortgage or charge Financials Jan 9, 2009 Annual accounts Registry Dec 10, 2008 Particulars of a mortgage or charge Registry Nov 28, 2008 Annual return Registry Sep 22, 2008 Resignation of a director Registry Aug 12, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 11, 2008 Particulars of a mortgage or charge Registry Feb 11, 2008 Particulars of a mortgage or charge 1423... Registry Nov 19, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 10, 2007 Resignation of one Chief Financial Officer and one Director (a man) Registry Aug 28, 2007 Appointment of a director Registry Aug 24, 2007 Appointment of a man as Retired and Director Registry Aug 17, 2007 Particulars of a mortgage or charge Financials Aug 15, 2007 Annual accounts Registry Jul 21, 2007 Particulars of a mortgage or charge Registry Jun 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 15, 2007 Particulars of a mortgage or charge Registry May 3, 2007 Annual return Registry Mar 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 26, 2006 Particulars of a mortgage or charge Registry Sep 6, 2006 Resignation of a secretary Registry Sep 2, 2006 Particulars of a mortgage or charge Financials Aug 25, 2006 Annual accounts Registry Aug 23, 2006 Authorised allotment of shares and debentures Registry Aug 4, 2006 Appointment of a woman as Secretary Registry Aug 1, 2006 Particulars of a mortgage or charge Registry Jul 22, 2006 Particulars of a mortgage or charge 1423... Registry May 10, 2006 Appointment of a director Registry May 9, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 26, 2006 Appointment of a man as Director and Non Executive Director Registry Mar 22, 2006 Elective resolution Registry Mar 8, 2006 Particulars of a mortgage or charge Registry Feb 23, 2006 Particulars of a mortgage or charge 1423... Registry Feb 21, 2006 Particulars of a mortgage or charge Registry Feb 11, 2006 Particulars of a mortgage or charge 1423... Registry Dec 7, 2005 Annual return Registry Nov 24, 2005 Appointment of a director Registry Nov 22, 2005 Particulars of a mortgage or charge Financials Nov 1, 2005 Annual accounts Registry Sep 26, 2005 Resignation of a director Registry Jul 19, 2005 Particulars of a mortgage or charge Registry Jul 19, 2005 Particulars of a mortgage or charge 1423... Registry Jun 1, 2005 Resignation of one Consultant and one Director (a man) Registry Apr 2, 2005 Particulars of a mortgage or charge Financials Mar 14, 2005 Annual accounts Registry Feb 21, 2005 Appointment of a man as Director and Chief Financial Officer Registry Feb 16, 2005 Particulars of a mortgage or charge Registry Feb 15, 2005 Particulars of a mortgage or charge 1423... Registry Feb 14, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 11, 2005 Particulars of a mortgage or charge Registry Feb 3, 2005 Particulars of a mortgage or charge 1423... Registry Nov 25, 2004 Appointment of a director Registry Nov 22, 2004 Appointment of a director 1423... Registry Oct 19, 2004 Particulars of a mortgage or charge Registry Sep 28, 2004 Appointment of a man as Director and Consultant Registry May 13, 2004 Particulars of a mortgage or charge Registry May 7, 2004 Particulars of a mortgage or charge 1423... Registry Apr 7, 2004 Appointment of a secretary Registry Feb 25, 2004 Resignation of a director Financials Feb 19, 2004 Annual accounts Registry Feb 16, 2004 Two appointments: a man and a woman Registry Feb 10, 2004 Annual return Registry Feb 6, 2004 Particulars of a mortgage or charge