EIKON GROUP LIMITED

12 Golden Square, London, W1F 9JE, England
StatusACTIVE
Company No.08565076
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

EIKON GROUP LIMITED is an active private limited company with number 08565076. It was incorporated 10 years, 11 months, 20 days ago, on 11 June 2013. The company address is 12 Golden Square, London, W1F 9JE, England.



Company Fillings

Accounts with accounts type full

Date: 24 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Richard Corne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2023

Action Date: 20 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760007

Charge creation date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085650760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085650760003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Adrian Francis Mccarten

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Wright

Change date: 2020-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Mr Richard Corne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760006

Charge creation date: 2020-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760005

Charge creation date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 12 Golden Square London W1F 9JE

Old address: 64 Baker Street London W1U 7GB

Change date: 2019-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760004

Charge creation date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eikon Holdco Limited

Notification date: 2018-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Corne

Cessation date: 2018-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Peter David Wright

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Corne

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760002

Charge creation date: 2018-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760003

Charge creation date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Granger

Appointment date: 2018-03-26

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-20

Capital : 10,289 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Russell James Wetherell

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Frank David Gardner

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Richard Mark Fish

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085650760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085650760001

Charge creation date: 2016-06-21

Documents

View document PDF

Capital return purchase own shares

Date: 24 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Nov 2015

Action Date: 07 May 2015

Category: Capital

Type: SH06

Date: 2015-05-07

Capital : 10,902.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Nov 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH06

Capital : 11,057.00 GBP

Date: 2015-04-07

Documents

View document PDF

Capital cancellation shares

Date: 30 Nov 2015

Action Date: 08 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-08

Capital : 10,555.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 11,268.00 GBP

Date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Capital return purchase own shares

Date: 25 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-06-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH06

Capital : 10,766 GBP

Date: 2015-02-09

Documents

View document PDF

Resolution

Date: 07 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Laurence James Claydon

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Frank David Gardner

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Fish

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Corne

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Wetherell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence James Claydon

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starware LTD\certificate issued on 15/11/13

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Old address: 64 Baker Street London W1U 7GB England

Change date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: Byways Toys Hill Westerham TN16 1QE England

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2013-09-09

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10004740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BITESIZE SERIES LIMITED

39 THEYDON AVE,BUCKINGHAMSHIRE,MK17 8PN

Number:09710622
Status:ACTIVE
Category:Private Limited Company

LDG SERVICES LTD

SUITE 306A OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:08244255
Status:ACTIVE
Category:Private Limited Company
Number:09961810
Status:ACTIVE
Category:Community Interest Company

NEW HEIGHTS ARBORICULTURE LIMITED

COPPER GLADE,STONE,ST15 0PW

Number:09706629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIVOTAL COMMERCIAL SOLUTIONS LTD

8 OAKLANDS ROAD,OLDHAM,OL4 4EQ

Number:09073180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source