ECLIPSE GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from Westview Court 10-14 Kent Road Dartford Kent DA1 2AJ England to 45 Laker Road Rochester Kent ME1 3QX on 2025-06-02 |
05/02/255 February 2025 | Registration of charge 123926480002, created on 2025-01-31 |
05/02/255 February 2025 | Registration of charge 123926480001, created on 2025-01-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-07 with updates |
15/07/2415 July 2024 | Notification of Timothy Boyt as a person with significant control on 2024-07-09 |
15/07/2415 July 2024 | Notification of John Boyt as a person with significant control on 2024-07-09 |
15/07/2415 July 2024 | Notification of Ralph Boyt as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Notification of Chester Boyt as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Withdrawal of a person with significant control statement on 2024-07-09 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Statement of capital on 2024-02-13 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with updates |
16/12/2216 December 2022 | Cessation of Andrea Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Anita Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of John Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Chester Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Sarah Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Linda Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Ralph Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Timothy Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of David Boyt as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Notification of a person with significant control statement |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | INC SHARE CAPITAL 26/05/2020 |
13/08/2013 August 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 1341001 |
06/03/206 March 2020 | ADOPT ARTICLES 31/01/2020 |
25/02/2025 February 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
08/01/208 January 2020 | 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