EAGLE TARGET 2 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940003 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940005 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940004 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940002 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940006 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940001 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940007 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 092760940008 in full

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MATTHEW DAVIES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092760940006

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092760940005

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092760940004

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092760940003

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092760940002

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092760940001

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED KNOWLEDGE UNIVERSE HOLDINGS 3 LTD CERTIFICATE ISSUED ON 29/01/15

View Document

28/01/1528 January 2015 SECTION 177 OF CA 2006 16/01/2015

View Document

09/01/159 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/152 January 2015 ADOPT ARTICLES 17/12/2014

View Document

02/01/152 January 2015 17/12/14 STATEMENT OF CAPITAL USD 271317

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY MARON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM COHN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR JEAN-CHARLES DOUIN

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O LEGALINX LIMITED 14 - 18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

29/10/1429 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

22/10/1422 October 2014 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