Advanced company searchLink opens in new window

EATL GROUP COVENANTORS LIMITED

Company number 10634272

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 Feb 2024 AA Accounts for a small company made up to 31 March 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Feb 2024 AD02 Register inspection address has been changed from Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB United Kingdom to 65 Gresham Street London EC2V 7NQ
23 Mar 2023 AP01 Appointment of Mr Frazer Niall Thomson as a director on 1 March 2023
22 Mar 2023 TM01 Termination of appointment of Ian Michael Cutter as a director on 22 March 2023
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
08 Dec 2022 AP01 Appointment of Mr Daniel Potter as a director on 30 November 2022
17 Aug 2022 TM01 Termination of appointment of Paul Mulhern as a director on 7 July 2022
05 Jul 2022 TM01 Termination of appointment of Edward Davies as a director on 30 June 2022
11 May 2022 TM01 Termination of appointment of Guy Martin Bysouth as a director on 6 May 2022
17 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Jun 2021 AP01 Appointment of Mr Glenn Christopher English as a director on 1 April 2021
18 May 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 18 May 2021
03 Apr 2021 TM01 Termination of appointment of Anne Harris as a director on 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2020 AD03 Register(s) moved to registered inspection location Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Feb 2020 AD02 Register inspection address has been changed to Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mr Gordon James Frisby as a director on 1 September 2019
02 Sep 2019 TM01 Termination of appointment of Paul Lloyd Edwards as a director on 31 August 2019
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates