EAGLE GROUP LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
22/02/2522 February 2025 | Confirmation statement made on 2024-11-21 with updates |
03/12/243 December 2024 | Registered office address changed from 5 Stour Avenue Southall Middlesex UB2 4HL England to 12 Norman Crescent Hounslow Middlesex TW5 9JS on 2024-12-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/11/2321 November 2023 | Cessation of Narinder Singh as a person with significant control on 2023-11-01 |
21/11/2321 November 2023 | Termination of appointment of Narinder Singh as a director on 2023-11-01 |
21/11/2321 November 2023 | Appointment of Mr Ravil Singh as a director on 2023-01-01 |
21/11/2321 November 2023 | Termination of appointment of Taranjit Singh Nagpal as a director on 2023-11-01 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
21/11/2321 November 2023 | Notification of Ravil Singh as a person with significant control on 2023-11-01 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-01 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH |
29/01/1929 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 2 MARLIN PARK CENTRAL WAY FELTHAM TW14 0AN UNITED KINGDOM |
14/02/1814 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109905680002 |
14/02/1814 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109905680001 |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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