E A C MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

13/05/2513 May 2025 Change of details for Mr Hugh Wyke Evans as a person with significant control on 2025-03-21

View Document

13/05/2513 May 2025 Cessation of John Joseph Gigacz as a person with significant control on 2025-03-21

View Document

13/05/2513 May 2025 Notification of Robert Macdonald Lemon as a person with significant control on 2025-03-21

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

15/07/2315 July 2023 Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 2023-07-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a small company made up to 2020-06-30

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

24/03/2024 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WYKE EVANS / 01/03/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WYKE EVANS / 19/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 SECTION 519

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 DIRECTOR APPOINTED PETER ANDREW RADCLIFFE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN COOMER

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED DARREN PHILIP COOMER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RADCLIFFE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED HUGH WYKE EVANS

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JOHN ANDREW DEMBITZ

View Document

21/07/1021 July 2010 CHANGE OF NAME 06/07/2010

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED PETER RADCLIFFE

View Document

13/07/1013 July 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 9 WIMPOLE STREET MAYFAIR LONDON W1G 9SG UNITED KINGDOM

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information