- Company Overview for EAGLE INTELLIGENCE LTD (07555336)
- Filing history for EAGLE INTELLIGENCE LTD (07555336)
- People for EAGLE INTELLIGENCE LTD (07555336)
- More for EAGLE INTELLIGENCE LTD (07555336)
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
|
|
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
|
|
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
|