EAGERPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registration of charge 052662500004, created on 2025-07-31 |
31/07/2531 July 2025 New | Registration of charge 052662500003, created on 2025-07-31 |
27/07/2527 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-29 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-29 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
07/10/227 October 2022 | Micro company accounts made up to 2021-10-29 |
29/03/2229 March 2022 | Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 103 Crowland Road London N15 6UR on 2022-03-29 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
25/10/1825 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/03/1522 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
02/06/132 June 2013 | APPOINTMENT TERMINATED, SECRETARY MIRIAM STOCBIECKI |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOBIECKI |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARGULIES / 24/07/2012 |
24/07/1224 July 2012 | DIRECTOR APPOINTED MR DAVID MARGULIES |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARGULIES / 24/07/2012 |
23/07/1223 July 2012 | SAIL ADDRESS CHANGED FROM: 19 SPRING HILL LONDON E5 9BE UNITED KINGDOM |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 19 SPRING HILL LONDON E5 9BE |
10/11/1110 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/10/1024 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOBIECKI / 01/10/2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
13/09/0513 September 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 25 HARTFORDE RD BOREHAMWOOD HERTS WD6 5HU |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
02/09/052 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | NEW SECRETARY APPOINTED |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
17/11/0417 November 2004 | DIRECTOR RESIGNED |
17/11/0417 November 2004 | SECRETARY RESIGNED |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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