Advanced company searchLink opens in new window

EAGLES PEAK HOLDINGS LIMITED

Company number 13045848

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 3,443,440
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 3,382,240
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 AP01 Appointment of Mr Wong Weiyi as a director on 11 April 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
04 Jan 2023 TM01 Termination of appointment of Chuan Yong Goh as a director on 30 December 2022
03 Jan 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH on 3 January 2023
08 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 2,860,000
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2022 TM01 Termination of appointment of Vimal Navin Shah as a director on 21 October 2022
03 Oct 2022 AP01 Appointment of Mr Chung Chun Lim as a director on 3 October 2022
05 Jul 2022 CH01 Director's details changed for Mr Mandeep Ahluwalia on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Chuan Yong Goh on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Vincent Tong on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 5 July 2022
20 Apr 2022 PSC08 Notification of a person with significant control statement
20 Apr 2022 PSC07 Cessation of Mandeep Ahluwalia as a person with significant control on 28 March 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 2,000,000
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 300,000
07 Jan 2022 AP01 Appointment of Mr Chuan Yong Goh as a director on 6 January 2022
07 Jan 2022 AP01 Appointment of Mr Vincent Tong as a director on 6 January 2022
02 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates