EAGLE SHAREHOLDINGS LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewSatisfaction of charge 082065820001 in full

View Document

21/02/2421 February 2024 NewSatisfaction of charge 082065820002 in full

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MS CHERYL KAREN JOYCE / 07/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts


12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
01/06/151 June 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

20/11/1420 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 69 STROUD GREEN ROAD LONDON N4 3EG ENGLAND

View Document

06/06/146 June 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

10/10/1310 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082065820002

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082065820001

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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