Advanced company searchLink opens in new window

EACOTTS INTERNATIONAL LIMITED

Company number 03140035

Filter by category

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)
13 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2023 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 1 November 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
29 Jun 2022 SH08 Change of share class name or designation
29 Jun 2022 SH08 Change of share class name or designation
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Nov 2021 AA01 Current accounting period shortened from 31 July 2022 to 30 April 2022
01 Nov 2021 PSC07 Cessation of Jeffrey Bernard Smith as a person with significant control on 1 November 2021
01 Nov 2021 PSC02 Notification of Eacotts Holdings Limited as a person with significant control on 30 July 2021
01 Nov 2021 PSC07 Cessation of Brandis Rudolf Savizon as a person with significant control on 30 July 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
06 May 2021 TM01 Termination of appointment of Leila Sangar as a director on 30 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
08 Feb 2021 PSC01 Notification of Brandis Rudolf Savizon as a person with significant control on 31 December 2020
08 Feb 2021 PSC04 Change of details for Mr Jeffrey Bernard Smith as a person with significant control on 31 January 2020
25 Jan 2021 PSC07 Cessation of Neil Mclean Curtis as a person with significant control on 31 December 2020
22 Jan 2021 TM01 Termination of appointment of Neil Mclean Curtis as a director on 31 December 2020
21 Jan 2021 CH01 Director's details changed for Mr Brandis Rudolf Savizon on 21 January 2021
21 Jan 2021 CH03 Secretary's details changed for Mr Jeffrey Bernard Smith on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 21 January 2021
29 Jul 2020 MA Memorandum and Articles of Association