Advanced company searchLink opens in new window

ECLIPTIC HOLDINGS GROUP LIMITED

Company number 13121944

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)
16 Sep 2021 AP01 Appointment of Mr Jaice Trico as a director on 16 September 2021
16 Sep 2021 PSC07 Cessation of Shane Waudby as a person with significant control on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Jake Whitaker on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Drayton Tanner on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Joshua Nesbitt on 16 September 2021
16 Sep 2021 CH01 Director's details changed for Mrs Emily Rose Marcroft on 16 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 PSC04 Change of details for Mrs Emilt Rose Marcroft as a person with significant control on 3 September 2021
03 Sep 2021 PSC01 Notification of Shane Waudby as a person with significant control on 3 September 2021
03 Sep 2021 PSC01 Notification of Emilt Rose Marcroft as a person with significant control on 3 September 2021
03 Sep 2021 AP01 Appointment of Mrs Emily Rose Marcroft as a director on 3 September 2021
01 Sep 2021 PSC01 Notification of Jaice Trico as a person with significant control on 1 September 2021
23 Aug 2021 CH01 Director's details changed for Mr Drayton Tanner on 22 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Jake Whitaker on 22 August 2021
22 Aug 2021 CH01 Director's details changed for Joshua Nesbitt on 22 August 2021
22 Aug 2021 AP01 Appointment of Mr Drayton Tanner as a director on 22 August 2021
22 Aug 2021 PSC01 Notification of Drayton Tanner as a person with significant control on 22 August 2021
22 Aug 2021 EW01RSS Directors' register information at 22 August 2021 on withdrawal from the public register
22 Aug 2021 EW01 Withdrawal of the directors' register information from the public register
22 Aug 2021 AP01 Appointment of Mr Jake Whitaker as a director on 22 August 2021
22 Aug 2021 PSC01 Notification of Jake Whitaker as a person with significant control on 22 August 2021
26 Feb 2021 AD01 Registered office address changed from 94 Waskerley Road Washington NE38 8DS England to 160 City Road Kemp House 160 City Road London EC1V 2NX on 26 February 2021
08 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted