EOS GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
01/05/241 May 2024 | Director's details changed for Mrs Jane Docherty on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Director's details changed for Mrs Jane Docherty on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mr Andrew Richard Muncey as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Registered office address changed from Foot Tracks Burnt Oak Road Stone Cross Crowborough, East Sussex TN6 3SJ United Kingdom to Aspen Lodge Stone Cross Crowborough East Sussex TN6 3SJ on 2022-01-27 |
27/01/2227 January 2022 | Secretary's details changed for Mr Andrew Richard Muncey on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Andrew Richard Muncey on 2022-01-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MUNCEY / 06/04/2016 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM VICTORIA HOUSE, VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054316210003 |
26/09/1426 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054316210002 |
01/09/141 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054316210001 |
23/04/1423 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/0521 April 2005 | SECRETARY RESIGNED |
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