EMINENCE IT GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Registered office address changed from 15a Woodside Avenue Woodside Park London N12 8AN United Kingdom to 1 Aintree Road Perivale Greenford Middlesex UB6 7LA on 2025-09-24 |
| 24/09/2524 September 2025 New | Current accounting period extended from 2026-02-28 to 2026-03-31 |
| 23/09/2523 September 2025 New | Certificate of change of name |
| 23/09/2523 September 2025 New | Appointment of Mr Christopher James Burfield as a director on 2025-09-23 |
| 17/09/2517 September 2025 New | Appointment of Mr Robert Ian Jackson as a director on 2025-09-15 |
| 17/09/2517 September 2025 New | Notification of Robert Ian Jackson as a person with significant control on 2025-09-15 |
| 17/09/2517 September 2025 New | Certificate of change of name |
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
| 16/09/2516 September 2025 New | Termination of appointment of Nuala Thornton as a director on 2025-09-15 |
| 16/09/2516 September 2025 New | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 15a Woodside Avenue Woodside Park London N12 8AN on 2025-09-16 |
| 16/09/2516 September 2025 New | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-09-15 |
| 16/09/2516 September 2025 New | Cessation of Nuala Thornton as a person with significant control on 2025-09-15 |
| 11/02/2511 February 2025 | Incorporation |
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