Advanced company searchLink opens in new window

71-79 EATON ROAD LIMITED

Company number 12338547

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)
23 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 Oct 2023 AA01 Previous accounting period extended from 29 April 2023 to 30 April 2023
28 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
29 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
15 Dec 2021 MR01 Registration of charge 123385470001, created on 26 November 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Nov 2021 AP01 Appointment of Mr Anthony Michael O'connor as a director on 26 November 2021
29 Nov 2021 PSC02 Notification of Aoc Ramsgate Limited as a person with significant control on 29 November 2021
29 Nov 2021 AP04 Appointment of Broadstairs Company Secretaries Limited as a secretary on 26 November 2021
29 Nov 2021 TM01 Termination of appointment of Brian Peter Alderson as a director on 26 November 2021
29 Nov 2021 PSC07 Cessation of Brian Peter Alderson as a person with significant control on 26 November 2021
29 Nov 2021 AD01 Registered office address changed from Marazan Bryants Bottom Great Missenden Bucks HP16 0JU United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 29 November 2021
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2021 AA Micro company accounts made up to 30 April 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 AA01 Previous accounting period extended from 30 November 2020 to 30 April 2021
14 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Marazan Bryants Bottom Great Missenden Bucks HP16 0JU on 5 December 2019
04 Dec 2019 CH01 Director's details changed for Mr Brian Peter Alderson on 4 December 2019
28 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-28
  • GBP 100