ETERNAL OPTIMIST LIMITED

05801805
UNIT 24 PORT HAMPTON, LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 9 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2022 officers Change of particulars for director (Mr James Nicholas Battison) 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 accounts Annual Accounts 9 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 10 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2020 capital Return of Allotment of shares 3 Buy now
20 May 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
26 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 accounts Annual Accounts 3 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Christopher William Turner) 1 Buy now
15 May 2016 annual-return Annual Return 3 Buy now
28 Feb 2016 accounts Annual Accounts 5 Buy now
15 May 2015 annual-return Annual Return 3 Buy now
15 May 2015 officers Termination of appointment of director (Christopher Turner) 1 Buy now
27 Feb 2015 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
23 Feb 2014 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 officers Change of particulars for director (Mr James Battison) 2 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 4 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
04 Apr 2009 accounts Annual Accounts 3 Buy now
26 Jan 2009 annual-return Return made up to 02/05/08; full list of members 4 Buy now
26 Jan 2009 officers Director and secretary's change of particulars / christopher turner / 01/06/2008 2 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from blue dawn riverside quarter moorings c/o milliners house eastfields avenue london SW18 1LP 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 26 crabtree lane london SW6 6LN 1 Buy now
05 Mar 2008 accounts Annual Accounts 2 Buy now
17 May 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
02 May 2006 incorporation Incorporation Company 13 Buy now