Advanced company searchLink opens in new window

EAGLE ONE INVESTMENT HOLDINGS LIMITED

Company number 04137926

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 CH01 Director's details changed for Mr Christopher David Fayers on 8 June 2023
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 MR04 Satisfaction of charge 041379260001 in full
29 Jun 2022 AP01 Appointment of Mr Christopher David Fayers as a director on 22 June 2022
29 Jun 2022 AP01 Appointment of Mr Paul Raymond Withers as a director on 22 June 2022
29 Jun 2022 AP01 Appointment of Mr Jonathan Michael Symons as a director on 22 June 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2022 PSC04 Change of details for Mr Mark Russell Kay as a person with significant control on 1 April 2021
10 Jan 2022 CH01 Director's details changed for Mr Paul James Goodes on 29 February 2016
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 573,760
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 573,759
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 MR01 Registration of charge 041379260001, created on 1 April 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 PSC01 Notification of Paul James Goodes as a person with significant control on 6 April 2016
09 Dec 2019 PSC01 Notification of Nicholas Ian Hole as a person with significant control on 6 April 2016