EILDON MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

12/03/2512 March 2025 Change of details for Thomas John Hart as a person with significant control on 2023-12-11

View Document

11/03/2511 March 2025 Change of details for Thomas John Hart as a person with significant control on 2016-04-06

View Document

10/03/2510 March 2025 Director's details changed for Mr Thomas John Hart on 2024-06-28

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2023-03-05

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2018-03-05

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2017-03-05

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2019-03-05

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY to Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-14

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

11/04/2311 April 2023 Cessation of Rebecca Louise Hart as a person with significant control on 2017-04-01

View Document

11/04/2311 April 2023 Cessation of Jill Hart as a person with significant control on 2017-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / THOMAS JOHN HART / 06/04/2016

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 Confirmation statement made on 2019-03-05 with updates

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 Confirmation statement made on 2018-03-05 with updates

View Document

22/01/1822 January 2018 01/04/17 STATEMENT OF CAPITAL GBP 6

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

22/01/1822 January 2018 SECRETARY APPOINTED THOMAS JOHN HART

View Document

22/01/1822 January 2018 01/04/17 STATEMENT OF CAPITAL GBP 6

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 Confirmation statement made on 2017-03-05 with updates

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN HART / 30/03/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN HART / 01/09/2011

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED THOMAS JOHN HART

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE FARQUHAR

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

09/04/109 April 2010 COMPANY NAME CHANGED ANDSTRAT (NO.317) LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

09/04/109 April 2010 CHANGE OF NAME 30/03/2010

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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