EAMONT CORPORATION LIMITED

C/O Capshire Uk Llp C/O Capshire Uk Llp, Reigate, RH2 9RJ, England
StatusACTIVE
Company No.08616432
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

EAMONT CORPORATION LIMITED is an active private limited company with number 08616432. It was incorporated 10 years, 10 months, 3 days ago, on 19 July 2013. The company address is C/O Capshire Uk Llp C/O Capshire Uk Llp, Reigate, RH2 9RJ, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-29

New date: 2023-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-30

New date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jafar Raza

Termination date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

New address: C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ

Change date: 2020-04-14

Old address: 106 High Street Colliers Wood London SW19 2BT United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-02

New address: 106 High Street Colliers Wood London SW19 2BT

Old address: 12 Deer Park Road London SW19 3FB England

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Jafar Raza

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Noor Choudhary

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Noor Choudhary

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Muhammad Aly Saifullah Khan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Noor Choudhary

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Aly Saifullah Khan

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Noor Ullah Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

New address: 12 Deer Park Road London SW19 3FB

Change date: 2017-10-28

Old address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-10

Officer name: Mr Noor Ullah Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

Old address: Scottish Provident House C/O - Dattani Chartered Accountants 76 / 80 College Road Harrow HA1 1BQ

Change date: 2017-06-17

New address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Muhammad Aly Saifullah Khan

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKTIF MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689730
Status:ACTIVE
Category:Private Limited Company

COWLEY DEVELOPMENTS LIMITED

MORRIS OWEN HOUSE,SWINDON,SN1 4BG

Number:04153014
Status:ACTIVE
Category:Private Limited Company

DUKE MANAGEMENT LIMITED

94B HIGH STREET,UCKFIELD,TN22 1PU

Number:05654477
Status:ACTIVE
Category:Private Limited Company

LIFT DESIGN LIMITED

5 PARK DRIVE,GLASGOW,G73 2QG

Number:SC364571
Status:ACTIVE
Category:Private Limited Company

SUMMERHILL WAY FREEHOLD COMPANY LIMITED

5 HEATHFIELD COURT,SUTTON,SM2 5EQ

Number:10453609
Status:ACTIVE
Category:Private Limited Company

THAMESMEAD LIMITED

THAME MEAD FARM,THAME,OX9 3SG

Number:08893737
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