EEW GLOBAL HOLDING LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
16/08/2516 August 2025 New | Confirmation statement made on 2025-07-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/07/2410 July 2024 | Certificate of change of name |
09/07/249 July 2024 | Cessation of F&K Renewables Limited as a person with significant control on 2024-07-08 |
09/07/249 July 2024 | Termination of appointment of Matthew Kane Fearnley as a director on 2024-07-08 |
09/07/249 July 2024 | Change of details for Boustead Consulting \Limited as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Notification of Boustead Consulting \Limited as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-28 with updates |
28/12/2328 December 2023 | Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28 |
01/12/231 December 2023 | Certificate of change of name |
27/10/2327 October 2023 | Certificate of change of name |
27/09/2327 September 2023 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
06/07/236 July 2023 | Certificate of change of name |
05/07/235 July 2023 | Cessation of Boustead Renewables Limited as a person with significant control on 2023-07-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
13/02/2313 February 2023 | Notification of F&K Renewables Limited as a person with significant control on 2023-02-13 |
07/02/237 February 2023 | Certificate of change of name |
25/01/2325 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
04/02/224 February 2022 | Termination of appointment of Sital Jagdish Joshi as a director on 2022-02-04 |
04/02/224 February 2022 | Appointment of Mr Matthew Kane Fearnley as a director on 2022-02-04 |
01/07/211 July 2021 | Registered office address changed from No. 114, 57 Berkeley Square, London Berkeley Square London W1J 6ER United Kingdom to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | COMPANY NAME CHANGED EAGLE SQUARE CAPITAL LTD CERTIFICATE ISSUED ON 20/02/20 |
09/08/199 August 2019 | DIRECTOR APPOINTED MR SITAL JAGDISH JOSHI |
31/05/1931 May 2019 | 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