EAGLE EXPORT IMPORT LTD

The Ashville, 15 Leigh Street, Bristol, BS3 1SN, England
StatusACTIVE
Company No.10635019
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

EAGLE EXPORT IMPORT LTD is an active private limited company with number 10635019. It was incorporated 7 years, 2 months, 4 days ago, on 23 February 2017. The company address is The Ashville, 15 Leigh Street, Bristol, BS3 1SN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Gyorgy Zsiga

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandor Marton

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gyorgy Zsiga

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sandor Marton

Change date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Somers House Linkfield Corner Redhill RH1 1BB England

New address: The Ashville, 15 Leigh Street Bristol BS3 1SN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandor Marton

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr Gyorgy Zsiga

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-18

Psc name: Gyorgy Zsiga

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandor Marton

Notification date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: Katalin Venesz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-18

Psc name: Katalin Venesz

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: E V L a High Street Littlehampton BN17 5AG England

New address: Somers House Linkfield Corner Redhill RH1 1BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: E V L a High Street Littlehampton BN17 5AG

Old address: Somers House Linkfield Corner Redhill RH1 1BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katalin Venesz

Change date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Katalin Venesz

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: Somers House Linkfield Corner Redhill RH1 1BB

Old address: Somers House Linkfield Corner Redhill RH1 1BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 77 High Street Littlehampton BN17 5AG England

New address: Somers House Linkfield Corner Redhill RH1 1BB

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADITHYA MARAGONI SOFTWARE COMPANY LIMITED

6 HORNBEAM HOUSE,LONDON,SE10 8GP

Number:11644781
Status:ACTIVE
Category:Private Limited Company

CAPE CALSIL GROUP LIMITED

BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD,GOLDTHORPE,S63 0JF

Number:02828998
Status:ACTIVE
Category:Private Limited Company

DISRUPTORS LTD

62 BERESFORD GARDENS,HOUNSLOW,TW4 5HW

Number:10497629
Status:ACTIVE
Category:Private Limited Company

FOUNDRY BREWERY HOLDINGS LIMITED

1 FOUNDRY BUSINESS PARK,SALFORD,M5 3LW

Number:09840888
Status:ACTIVE
Category:Private Limited Company

NASCO MEDIA LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:09910265
Status:ACTIVE
Category:Private Limited Company

PROFESSIONALS & TRAINING HUB LIMITED

22 BROOKS AVENUE,MANCHESTER,M19 3DQ

Number:09847874
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