EMINENCE PORTFOLIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09

View Document

09/04/259 April 2025 Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB United Kingdom to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGEARY / 21/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106987360002

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106987360001

View Document

27/06/1727 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 100.00

View Document

20/06/1720 June 2017 ADOPT ARTICLES 25/05/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS NICOLA ISABEL SMITH

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS MICHELLE LOUISE WOOLLETT

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR PAUL MCGEARY

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR TIMOTHY JOE SMITH

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/03/1730 March 2017 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