Advanced company searchLink opens in new window

EAC CONSULTING GROUP LIMITED

Company number 10555901

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)
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
29 Apr 2022 AD01 Registered office address changed from Gemini House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6NJ United Kingdom to Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LQ on 29 April 2022
28 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
30 Nov 2021 CH01 Director's details changed for Imran Elahi on 30 November 2021
29 Nov 2021 PSC04 Change of details for Mr Harry John Alston as a person with significant control on 28 November 2021
28 Nov 2021 CH01 Director's details changed for Mr Harry John Alston on 28 November 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Oct 2021 MR01 Registration of charge 105559010001, created on 13 October 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Harry John Alston on 27 April 2020
12 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Oct 2018 PSC01 Notification of Harry John Alston as a person with significant control on 10 January 2017
12 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
11 Jan 2018 PSC07 Cessation of Harry Alston as a person with significant control on 11 January 2018
31 Jul 2017 AD01 Registered office address changed from Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PX United Kingdom to Gemini House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6NJ on 31 July 2017
28 Jun 2017 TM01 Termination of appointment of Mark Casey as a director on 15 May 2017
20 Mar 2017 CH01 Director's details changed for Mark Casey on 20 March 2017