EEAA.NL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Celestial Estate Ltd as a person with significant control on 2025-08-05

View Document

14/05/2514 May 2025 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

06/11/246 November 2024 Appointment of Mr Raoul Joseph Maduro as a director on 2024-07-01

View Document

06/11/246 November 2024 Termination of appointment of Jeffrey Engelhart as a director on 2024-07-01

View Document

06/11/246 November 2024 Notification of Raoul Joseph Maduro as a person with significant control on 2024-07-01

View Document

06/11/246 November 2024 Termination of appointment of Jeffrey Engelhart as a secretary on 2024-07-01

View Document

06/11/246 November 2024 Cessation of Jeffrey Engelhart as a person with significant control on 2024-07-01

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from PO Box 4385 12099626 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-05-11

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/03/2321 March 2023 Secretary's details changed for Mr Jeffrey Engelhart on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed to PO Box 4385, 12099626 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Jeffrey Engelhart as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Jeffrey Engelhart on 2023-03-21

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

02/05/222 May 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

12/07/1912 July 2019 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