- Company Overview for EAC HOLDINGS LIMITED (13813283)
- Filing history for EAC HOLDINGS LIMITED (13813283)
- People for EAC HOLDINGS LIMITED (13813283)
- More for EAC HOLDINGS LIMITED (13813283)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
20 Nov 2023 | PSC04 | Change of details for Mr Harry John Alston as a person with significant control on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Harry John Alston on 20 November 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jul 2023 | SH08 | Change of share class name or designation | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Jan 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 January 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
03 May 2022 | AD01 | Registered office address changed from Gemini House Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6NJ United Kingdom to Carina House Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6LQ on 3 May 2022 | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|