EAGLETOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
20/06/2520 June 2025 | Registration of charge 062752180037, created on 2025-06-20 |
15/04/2515 April 2025 | Registration of charge 062752180036, created on 2025-04-11 |
01/04/251 April 2025 | Satisfaction of charge 062752180011 in full |
01/04/251 April 2025 | Satisfaction of charge 062752180008 in full |
01/04/251 April 2025 | Satisfaction of charge 062752180009 in full |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
22/08/2422 August 2024 | Registration of charge 062752180034, created on 2024-08-21 |
22/08/2422 August 2024 | Registration of charge 062752180035, created on 2024-08-21 |
22/08/2422 August 2024 | Registration of charge 062752180033, created on 2024-08-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/05/2422 May 2024 | Registration of charge 062752180030, created on 2024-05-22 |
22/05/2422 May 2024 | Registration of charge 062752180031, created on 2024-05-22 |
15/04/2415 April 2024 | Registration of charge 062752180029, created on 2024-04-10 |
11/04/2411 April 2024 | Registration of charge 062752180028, created on 2024-04-11 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Registration of charge 062752180026, created on 2024-01-24 |
26/01/2426 January 2024 | Registration of charge 062752180027, created on 2024-01-24 |
21/12/2321 December 2023 | Registration of charge 062752180025, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180022, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180023, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180024, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180021, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180020, created on 2023-12-14 |
18/12/2318 December 2023 | Registration of charge 062752180019, created on 2023-12-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
01/03/231 March 2023 | Registration of charge 062752180018, created on 2023-02-23 |
01/03/231 March 2023 | Registration of charge 062752180017, created on 2023-02-23 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
14/02/2214 February 2022 | Registration of charge 062752180015, created on 2022-01-31 |
19/12/2119 December 2021 | Satisfaction of charge 062752180007 in full |
19/12/2119 December 2021 | Satisfaction of charge 062752180010 in full |
19/12/2119 December 2021 | Satisfaction of charge 062752180005 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
13/06/2113 June 2021 | Termination of appointment of Yitzchok Reichman as a secretary on 2021-06-13 |
13/06/2113 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180013 |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180012 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180011 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062752180006 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180010 |
09/11/179 November 2017 | DIRECTOR APPOINTED MR YITZCHOK REICHMAN |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC REICH |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHOK REICHMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
19/05/1619 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180009 |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180008 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180007 |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180006 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
27/05/1427 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062752180005 |
23/05/1423 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/01/1326 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/03/122 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/03/122 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/06/1120 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 43B STAMFORD HILL LONDON GREATER LONDON N16 5SR |
27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | 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