EAGLE POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

14/01/2514 January 2025 Cessation of Asm Capital Limited as a person with significant control on 2024-11-21

View Document

14/01/2514 January 2025 Notification of Ashkin Mittal as a person with significant control on 2024-11-21

View Document

30/09/2430 September 2024 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd to Hamptworth Golf & Country Club Hamptworth Road Hamptworth Salisbury Wiltshire SP5 2DU on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Satisfaction of charge 093224030002 in full

View Document

24/01/2324 January 2023 Registration of charge 093224030003, created on 2023-01-20

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd to First Floor 5 Fleet Place London EC4M 7rd on 2023-01-17

View Document

16/09/2216 September 2022 Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 5 Fleet Place London EC4M 7rd on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-21 with updates

View Document

05/01/225 January 2022 Cessation of Ashkin Mittal as a person with significant control on 2021-09-24

View Document

05/01/225 January 2022 Notification of Asm Capital Limited as a person with significant control on 2021-09-24

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Appointment of Sacha Alon Moussaieff as a director on 2021-10-26

View Document

04/10/214 October 2021 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2021-10-04

View Document

30/09/2130 September 2021 Cessation of Alt Investment Limited as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Termination of appointment of Carl Derek Faulds as a director on 2021-09-24

View Document

30/09/2130 September 2021 Notification of Ashkin Mittal as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Appointment of Mr Ashkin Mittal as a director on 2021-09-24

View Document

27/09/2127 September 2021 Satisfaction of charge 093224030001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK FAULDS / 12/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093224030001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/12/156 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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