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)
07 Jan 2021 PSC07 Cessation of Neil Mclean Curtis as a person with significant control on 26 June 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Jul 2020 MA Memorandum and Articles of Association
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 TM01 Termination of appointment of Brandis Rudolf Savizon as a director on 26 June 2020
14 Jul 2020 TM01 Termination of appointment of Neil Mclean Curtis as a director on 26 June 2020
14 Jul 2020 TM01 Termination of appointment of Leila Sangar as a director on 26 June 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
12 Nov 2019 PSC01 Notification of Leila Sangar as a person with significant control on 23 October 2019
12 Nov 2019 PSC01 Notification of Brandis Rudolf Savizon as a person with significant control on 23 October 2019
06 Nov 2019 PSC01 Notification of Jeffrey Bernard Smith as a person with significant control on 23 October 2019
06 Nov 2019 PSC07 Cessation of Leila Sangar as a person with significant control on 23 October 2019
06 Nov 2019 PSC01 Notification of Neil Mclean Curtis as a person with significant control on 23 October 2019
05 Nov 2019 SH02 Sub-division of shares on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Jeffrey Bernard Smith as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Brandis Rudolf Savizon as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Neil Mclean Curtis as a director on 23 October 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
15 May 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 July 2019
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-26
  • GBP 100