EAGLE TARGET LIMITED

Company Documents

DateDescription
11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/06/2315 June 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 069033940002 in full

View Document

19/07/2119 July 2021 Registration of charge 069033940006, created on 2021-07-13

View Document

19/07/2119 July 2021 Satisfaction of charge 069033940003 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 069033940005 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 069033940004 in full

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069033940003

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033940001

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069033940002

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 ARTICLES OF ASSOCIATION

View Document

11/12/1311 December 2013 ALTER ARTICLES 27/11/2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069033940001

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS MARGARET RANDLES

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM COHN

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY MARON

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

15/11/1315 November 2013 SUB DIVISION 30/10/2013

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED KNOWLEDGE UNIVERSE UK LIMITED
CERTIFICATE ISSUED ON 14/11/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 SUB-DIVISION
30/10/13

View Document

12/11/1312 November 2013 CHANGE OF NAME 30/10/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MASLEN

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 9321461

View Document

15/05/1215 May 2012 SOLVENCY STATEMENT DATED 10/05/12

View Document

15/05/1215 May 2012 REDUCE ISSUED CAPITAL 10/05/2012

View Document

15/05/1215 May 2012 REDUCE ISSUED CAPITAL 10/05/2012

View Document

15/05/1215 May 2012 STATEMENT BY DIRECTORS

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 05/06/09

View Document

22/06/0922 June 2009 GBP NC 1000/15000000 05/06/2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O LATHAM & WATKINS 99 BISHOPSGATE LONDON EC2M 3XF

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED KUE UK LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

13/05/0913 May 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

12/05/0912 May 2009 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