EAGLE FREIGHT TERMINAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Registration of charge 025333200027, created on 2025-01-20

View Document

17/01/2517 January 2025 Registration of charge 025333200026, created on 2025-01-17

View Document

17/12/2417 December 2024 Registration of charge 025333200025, created on 2024-12-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Change of details for Mr Vivak Sharma as a person with significant control on 2020-02-07

View Document

12/02/2412 February 2024 Registration of charge 025333200024, created on 2024-01-22

View Document

26/01/2426 January 2024 Registration of charge 025333200022, created on 2024-01-22

View Document

26/01/2426 January 2024 Registration of charge 025333200023, created on 2024-01-22

View Document

26/01/2426 January 2024 Satisfaction of charge 025333200021 in full

View Document

30/10/2330 October 2023 Registration of charge 025333200021, created on 2023-10-27

View Document

11/10/2311 October 2023 Satisfaction of charge 025333200019 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 025333200020

View Document

24/05/2124 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200018

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200017

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200014

View Document

09/07/209 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/03/2016 March 2020 CESSATION OF KESHAV NATH SHARMA AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025333200019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025333200018

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR KESHAV SHARMA

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025333200017

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025333200016

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200013

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025333200015

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200012

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200011

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200010

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200009

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025333200014

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025333200013

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025333200012

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025333200011

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025333200010

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200008

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025333200009

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025333200007

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025333200008

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025333200007

View Document

10/04/1410 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ONKAR SHARMA

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONKAR SHARMA / 21/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KESHAV NATH SHARMA / 21/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONKAR SHARMA / 30/11/2004

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KESHAV NATH SHARMA / 21/08/1992

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/11/096 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS VIVAK SHARMA LOGGED FORM

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 143-149 GREAT PORTLAND STREET LONDON W1N 5FB

View Document

22/08/9722 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

18/05/9618 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 30/08/95

View Document

12/04/9612 April 1996 £ NC 50000/100000 30/08

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 3 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE PRINCE OF WALES DRIVE LONDON SW8 4BG

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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