Advanced company searchLink opens in new window

EAGLE INTELLIGENCE LTD

Company number 07555336

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
26 Jan 2023 CERTNM Company name changed kebi intelligence LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
19 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 PSC04 Change of details for Mr Emil Glownia as a person with significant control on 1 March 2020
11 Jan 2022 CERTNM Company name changed katie & emil LTD\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
04 May 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 PSC04 Change of details for Mr Emil Glownia as a person with significant control on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Emil Glownia on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from 22 Apartment 22 Newton Chambers 43 Cannon Street Birmingham B2 5EE England to 61 Bridge Street Kington HR5 3DJ on 15 June 2020
14 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
04 Mar 2020 AD01 Registered office address changed from 43 Apartment 22 Newton Chambers 43 Cannon Street Birmingham B2 5EE England to 22 Apartment 22 Newton Chambers 43 Cannon Street Birmingham B2 5EE on 4 March 2020
04 Mar 2020 PSC07 Cessation of Katarzyna Glownia as a person with significant control on 17 May 2019
03 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 43 Apartment 22 Newton Chambers 43 Cannon Street Birmingham B2 5EE on 3 March 2020
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 TM01 Termination of appointment of Katarzyna Glownia as a director on 17 May 2019
03 Apr 2019 AD01 Registered office address changed from 75C Dee Banks Great Boughton Chester CH3 5UX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019
17 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 March 2018
22 Sep 2018 AD01 Registered office address changed from The Croft, Flat 3 10 Blundellsands Road East Liverpool L23 8SQ United Kingdom to 75C Dee Banks Great Boughton Chester CH3 5UX on 22 September 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-29