Advanced company searchLink opens in new window

EAGF LTD

Company number 07223255

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2025 AP01 Appointment of Mr Michael Robinson as a director on 1 October 2025
18 Sep 2025 AA Accounts for a small company made up to 31 December 2024
28 Apr 2025 CS01 Confirmation statement made on 14 April 2025 with updates
04 Apr 2025 PSC05 Change of details for Southern Homemove Ltd as a person with significant control on 18 March 2025
03 Apr 2025 AA Full accounts made up to 31 December 2023
18 Mar 2025 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 99-103 London Road Morden SM4 5HP on 18 March 2025
08 Jan 2025 AP01 Appointment of Mrs Lucie Frances Heanley as a director on 8 January 2025
19 Dec 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
18 Dec 2024 AA01 Current accounting period shortened from 30 December 2024 to 29 December 2024
24 Jun 2024 AA Full accounts made up to 31 December 2022
29 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
23 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2023 MA Memorandum and Articles of Association
07 Jun 2023 PSC02 Notification of Southern Homemove Ltd as a person with significant control on 5 May 2023
07 Jun 2023 PSC07 Cessation of Lsli Ltd as a person with significant control on 5 May 2023
07 Jun 2023 TM02 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 5 May 2023
07 Jun 2023 AP01 Appointment of Mr Adam Giles Akhurst as a director on 5 May 2023
07 Jun 2023 TM01 Termination of appointment of Gregory Winston Young as a director on 5 May 2023
07 Jun 2023 TM01 Termination of appointment of Peter Bisset as a director on 5 May 2023
24 May 2023 AD01 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 24 May 2023
24 May 2023 CERTNM Company name changed gfea LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
18 May 2023 MR01 Registration of charge 072232550001, created on 17 May 2023
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023