Advanced company searchLink opens in new window

EGLINTON143 LIMITED

Company number 09496949

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)
26 Apr 2024 CH01 Director's details changed for Ms Liz Mary Mathurin on 22 April 2024
26 Apr 2024 PSC04 Change of details for Ms Liz Mary Mathurin as a person with significant control on 22 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Courtney Nicholas Malcolm on 22 April 2024
26 Apr 2024 PSC04 Change of details for Mr Aseem Kumar as a person with significant control on 22 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Aseem Kumar on 22 April 2024
26 Apr 2024 AD01 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 26 April 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 18 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
11 Mar 2021 TM01 Termination of appointment of Leigh Kumar as a director on 1 March 2020
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 TM01 Termination of appointment of a director
28 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
28 Feb 2019 AD01 Registered office address changed from 1 Ridge Crest Enfield Middlesex EN2 8JU England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 28 February 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 PSC01 Notification of Aseem Kumar as a person with significant control on 24 March 2017
11 Apr 2018 PSC07 Cessation of Leigh Kumar as a person with significant control on 24 March 2017
11 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
10 Feb 2018 AD01 Registered office address changed from 143 Eglinton Road London SE18 3SJ England to 1 Ridge Crest Enfield Middlesex EN2 8JU on 10 February 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017