EAGLESTAR ASSETS MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/05/243 May 2024 Cessation of Ostium Real Estate S.R.L. as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Notification of Bruno Nigro as a person with significant control on 2024-05-03

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Withdrawal of a person with significant control statement on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mr Bruno Nigro as a director on 2022-04-06

View Document

24/02/2224 February 2022 Termination of appointment of Brian Ronald Walmsley as a director on 2016-11-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPSIDE MANAGEMENT LIMITED

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE MAGAGNA

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY

View Document

14/09/1514 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/05/1531 May 2015 CORPORATE DIRECTOR APPOINTED STEPSIDE MANAGEMENT LIMITED

View Document

31/10/1431 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 138 GREENIDGE COURT MARSHALL SQUARE SOUTHAMPTON SO15 2PT ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPSIDE MANAGEMENT LIMITED

View Document

03/10/133 October 2013 CORPORATE DIRECTOR APPOINTED STEPSIDE MANAGEMENT LIMITED

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 5TH FLOOR 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/09/125 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR. DAVIDE MAGAGNA

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR LORENZO MARCOALDI

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ENLEX LTD

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY TOTAL ASSET HOLDINGS

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 138 GREENIDGE COURT MARSHALL SQUARE SOUTHAMPTON SO15 2PT

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENLEX LTD / 26/07/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIELE NOCERA

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED LORENZO MARCOALDI

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM C/O LAWDIT SOLICITORS LIMITED (BN) 1, BRUNSWICK PLACE DX 96887 SOUTHAMPTON 10 SOUTHAMPTON SO15 2AN

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR DANIELE NOCERA

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O TIM LYONS & CO. (REF ABN) 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: OFFICE 12 14 TOTTENHAM COURT ROAD, LONDON W1T 1JY

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 70 NORTH END ROAD LONDON W14 9EP

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: OFFICE NO.12 14 TOTTENHAM COURT ROAD LONDON W1T1JY

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 S80A AUTH TO ALLOT SEC 08/08/05

View Document

01/08/051 August 2005 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