ECLIPSE INVESTMENT PARTNERS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

08/05/238 May 2023 Registered office address changed from 53 Welbeck Street London W1G 9XR to 261 Goldhurst Terrace London NW6 3EP on 2023-05-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

11/12/1911 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/11/1826 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/12/179 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 53 WELBECK STREET LONDON W1G 9XR UNITED KINGDOM

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 14 GEES COURT LONDON W1U 1JW

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SIDNEY GOLDSTEIN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/08/0914 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GITTELMON / 01/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 36 QUEEN ANNE STREET LONDON W1G 8HF

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 171 PORTLAND ROAD HOLLAND PARK LONDON W11 4LR

View Document

16/01/9716 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/01/95; 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

27/09/9427 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/09/94

View Document

27/09/9427 September 1994 £ NC 100/50000 22/09/94

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 05/04

View Document

30/08/9430 August 1994 COMPANY NAME CHANGED MEMO VOLUME LIMITED CERTIFICATE ISSUED ON 31/08/94

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 S386 DISP APP AUDS 05/08/94

View Document

06/08/946 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 15 DEER PARK ROAD WIMBLEDON LONDON SW19 3UW

View Document

10/02/9410 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 06/12/93

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

06/07/926 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/07/923 July 1992 COMPANY NAME CHANGED VOLUME ONE GROUP LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

02/06/922 June 1992 COMPANY NAME CHANGED BURGINHALL 608 LIMITED CERTIFICATE ISSUED ON 03/06/92

View Document

01/04/921 April 1992 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