Advanced company searchLink opens in new window

EACOTTS HOLDINGS LIMITED

Company number 11695602

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)
13 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
13 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
08 Nov 2023 SH08 Change of share class name or designation
01 Nov 2023 PSC04 Change of details for Mr Jeffrey Bernard Smith as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 1 November 2023
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 AA01 Current accounting period shortened from 31 July 2022 to 30 April 2022
01 Nov 2021 PSC01 Notification of Brandis Rudolf Savizon as a person with significant control on 30 July 2021
01 Nov 2021 CH01 Director's details changed for Mr Brandis Rudolf Savizon on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Brandis Rudolf Savizon as a director on 1 November 2021
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 200
21 Jan 2021 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 21 January 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Jan 2021 PSC07 Cessation of Brandis Rudolf Savizon as a person with significant control on 26 June 2020
07 Jan 2021 PSC07 Cessation of Leila Sangar as a person with significant control on 26 June 2020