EAGMOUNT CONSULTING SERVICES LTD

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Registered office address changed from International House 109-111 Fulham Palace Road London W6 8JA United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-08

View Document

25/10/2425 October 2024 Annual accounts for year ending 25 Oct 2024

View Accounts

25/10/2425 October 2024 Previous accounting period shortened from 2025-04-30 to 2024-10-25

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 109-111 Fulham Palace Road London W6 8JA on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mr Sathish Kumar Sakthivel as a person with significant control on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Sathish Kumar Sakthivel on 2023-03-30

View Document

18/04/2318 April 2023 Director's details changed for Mr Sathish Kumar Sakthivel on 2023-03-30

View Document

18/04/2318 April 2023 Change of details for Mrs Padma Priya Mariappan as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Change of details for Mr Sathish Kumar Sakthivel as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Change of details for Mr Sathish Kumar Sakthivel as a person with significant control on 2023-03-30

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM FLAT 1104 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT UNITED KINGDOM

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS PADMA PRIYA MARIAPPAN / 07/05/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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