Advanced company searchLink opens in new window

EAGLEMOSS LIMITED

Company number 02226335

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2015 MR04 Satisfaction of charge 3 in full
14 Jul 2015 MR04 Satisfaction of charge 4 in full
08 Jul 2015 MR04 Satisfaction of charge 2 in full
24 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 685,033
20 Nov 2014 AP01 Appointment of Cecile Marret as a director on 15 September 2014
20 Nov 2014 AP01 Appointment of Fabien Redon as a director on 15 September 2014
21 Oct 2014 TM01 Termination of appointment of Andrew Jarvis as a director on 3 September 2014
16 Sep 2014 TM01 Termination of appointment of Alexandre Westphalen as a director on 15 September 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 685,033
16 Jun 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
14 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Jean-Francois Cecillon as a director
15 Apr 2014 TM01 Termination of appointment of Joseph Bensoussan as a director
15 Apr 2014 TM01 Termination of appointment of Olivier Beressi as a director
10 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
01 Jul 2013 TM01 Termination of appointment of Sarah Reckefuss as a director
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
17 Jun 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 Jan 2013 AA Full accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
25 Jun 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
29 May 2012 TM01 Termination of appointment of Peter Edwards as a director
29 May 2012 AP01 Appointment of Sarah Reckefuss as a director
11 Apr 2012 AA Full accounts made up to 30 June 2011
23 Jan 2012 AP01 Appointment of Joseph Georges Bensoussan as a director