Advanced company searchLink opens in new window

EAGLES BUILDERS LIMITED

Company number 09390811

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)
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
14 Dec 2017 AP01 Appointment of Mrs Elona Reposhi as a director on 14 December 2017
14 Dec 2017 TM02 Termination of appointment of Edmond Karanxha as a secretary on 14 December 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 CH01 Director's details changed for Mr Edmond Karanxha on 12 June 2016
12 Jun 2016 CH03 Secretary's details changed for Edmond Karanxha on 12 June 2016
12 Jun 2016 AD01 Registered office address changed from 4B Courtney Road Wimbledon London SW19 2ED England to C/O C/O Apex House, 2nd Floor Grand Arcade London N12 0EH on 12 June 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AD01 Registered office address changed from Suite 38, 203-205 the Vale Acton London W3 7QS England to 4B Courtney Road Wimbledon London SW19 2ED on 20 May 2015