67 EATON SQUARE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Paolo Di Filippo on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Mr Paolo Di Filippo on 2024-12-13

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-25

View Document

13/12/2413 December 2024 Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner Road Northwood Middlesex HA6 1BP England to C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE on 2024-12-13

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-03-25

View Document

22/11/2122 November 2021 Change of details for Jean Paul Gut as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Secretary's details changed for Mr Paolo Di Filippo on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Paolo Di Filippo on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Jean Paul Gut on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Paolo Di Filippo on 2021-11-22

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM LACHMAN LIVINGSTONE 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED GHARBAWI

View Document

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

31/03/1531 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR JEAN-PAUL GUT

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 20 GRESHAM STREET LONDON EC2V 7JE

View Document

07/04/147 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 25 March 2013

View Document

05/04/135 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR PAOLO DI FILIPPO

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR PAOLO DI FILIPPO

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR AIDA HERSHAM

View Document

10/09/1210 September 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AIDA HERSHAM / 15/02/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BURTON

View Document

27/03/1227 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 25/03/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LH

View Document

14/05/1014 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 25/03/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/03/9413 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/02/93; CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 9/10 ARLINGHAM MEWS SUN STREET WALTHAM ABBEY ESSEX EN 91E

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 13 BRUCE GRO. LONDON N.17 6RA.

View Document

26/02/8726 February 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/5916 October 1959 MEMORANDUM OF ASSOCIATION

View Document

14/01/5814 January 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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