EAGLE VIEW AI LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Registered office address changed from 51 New London Road Chelmsford Essex CM2 0nd England to Criterion House 40 Parkway Chelmsford CM2 7PN on 2025-01-08

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Appointment of Mr Oliver James Starling as a director on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr William Raymond Grierson as a person with significant control on 2024-10-16

View Document

25/11/2425 November 2024 Notification of Oliver James Starling as a person with significant control on 2024-10-16

View Document

13/11/2413 November 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Change of details for Mr William Raymond Grierson as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr William Raymond Grierson on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Flat 4, Whittles Hall Chelmsford CM2 6AN England to 51 New London Road Chelmsford Essex CM2 0nd on 2024-08-01

View Document

07/08/237 August 2023 Incorporation

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