- Company Overview for EAC CONSULTING GROUP LIMITED (10555901)
- Filing history for EAC CONSULTING GROUP LIMITED (10555901)
- People for EAC CONSULTING GROUP LIMITED (10555901)
- Charges for EAC CONSULTING GROUP LIMITED (10555901)
- More for EAC CONSULTING GROUP LIMITED (10555901)
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 |