EAGLE PROGRAMMING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACLEOD / 01/12/2009

View Document

25/03/1025 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MACLEOD

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

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

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/934 February 1993 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