NEUBERGER BERMAN EA HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of James Charles Frazer Harvey as a director on 2023-06-29

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM LANSDOWNE HOUSE 57 BERKLEY SQUARE LONDON W1J 6ER

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SIMONE GREEN / 14/06/2021

View Document

14/06/2114 June 2021 Director's details changed for Miss Michelle Simone Green on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr James Charles Frazer Harvey on 2021-06-14

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES FRAZER HARVEY / 14/06/2021

View Document

14/06/2114 June 2021 Registered office address changed from Lansdowne House 57 Berkley Square London W1J 6ER to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2021-06-14

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

10/02/1710 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 101

View Document

20/12/1620 December 2016 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