Advanced company searchLink opens in new window

TAWNY EAGLE LIMITED

Company number 12011128

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)
04 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
04 Jun 2024 PSC01 Notification of Aris Solon Tatos as a person with significant control on 22 February 2024
04 Jun 2024 PSC01 Notification of Phillippe Sebastien De Salis as a person with significant control on 22 February 2024
04 Jun 2024 PSC01 Notification of Jacqueline Helen Cheshire as a person with significant control on 22 February 2024
04 Jun 2024 PSC01 Notification of Wayne Phillip Elliott as a person with significant control on 22 February 2024
04 Jun 2024 PSC01 Notification of Mark Brian Mcmullen as a person with significant control on 22 February 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 102
19 Dec 2023 AA Full accounts made up to 31 December 2022
17 Nov 2023 CH01 Director's details changed for Mr Sean Patterson on 17 November 2023
17 Nov 2023 AD01 Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Sean Patterson on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr James Easterbrook on 17 November 2023
27 Oct 2023 AP01 Appointment of Mr James Easterbrook as a director on 27 October 2023
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 101
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
29 May 2023 CH01 Director's details changed for Mr Sean Patterson on 1 May 2023
17 Apr 2023 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Marie House 5 Baker Street Weybridge KT13 8AE on 17 April 2023
13 Dec 2022 AUD Auditor's resignation
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
19 Jun 2022 PSC05 Change of details for Stonewood Capital Partners Limited as a person with significant control on 21 May 2022
31 May 2022 PSC05 Change of details for Albion Investment Holdings Limited as a person with significant control on 3 May 2022
11 Nov 2021 CH01 Director's details changed for Mr Sean Patterson on 11 November 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020