EAGLETOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

20/06/2520 June 2025 Registration of charge 062752180037, created on 2025-06-20

View Document

15/04/2515 April 2025 Registration of charge 062752180036, created on 2025-04-11

View Document

01/04/251 April 2025 Satisfaction of charge 062752180011 in full

View Document

01/04/251 April 2025 Satisfaction of charge 062752180008 in full

View Document

01/04/251 April 2025 Satisfaction of charge 062752180009 in full

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Registration of charge 062752180034, created on 2024-08-21

View Document

22/08/2422 August 2024 Registration of charge 062752180035, created on 2024-08-21

View Document

22/08/2422 August 2024 Registration of charge 062752180033, created on 2024-08-21

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/05/2422 May 2024 Registration of charge 062752180030, created on 2024-05-22

View Document

22/05/2422 May 2024 Registration of charge 062752180031, created on 2024-05-22

View Document

15/04/2415 April 2024 Registration of charge 062752180029, created on 2024-04-10

View Document

11/04/2411 April 2024 Registration of charge 062752180028, created on 2024-04-11

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Registration of charge 062752180026, created on 2024-01-24

View Document

26/01/2426 January 2024 Registration of charge 062752180027, created on 2024-01-24

View Document

21/12/2321 December 2023 Registration of charge 062752180025, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180022, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180023, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180024, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180021, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180020, created on 2023-12-14

View Document

18/12/2318 December 2023 Registration of charge 062752180019, created on 2023-12-14

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/03/231 March 2023 Registration of charge 062752180018, created on 2023-02-23

View Document

01/03/231 March 2023 Registration of charge 062752180017, created on 2023-02-23

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Registration of charge 062752180015, created on 2022-01-31

View Document

19/12/2119 December 2021 Satisfaction of charge 062752180007 in full

View Document

19/12/2119 December 2021 Satisfaction of charge 062752180010 in full

View Document

19/12/2119 December 2021 Satisfaction of charge 062752180005 in full

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

13/06/2113 June 2021 Termination of appointment of Yitzchok Reichman as a secretary on 2021-06-13

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062752180013

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062752180012

View Document

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

View Accounts

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062752180011

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062752180006

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062752180010

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR YITZCHOK REICHMAN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC REICH

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHOK REICHMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062752180009

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062752180008

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062752180007

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062752180006

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062752180005

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 43B STAMFORD HILL LONDON GREATER LONDON N16 5SR

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information