EAGLE EXPORT IMPORT LTD
Status | ACTIVE |
Company No. | 10635019 |
Category | Private Limited Company |
Incorporated | 23 Feb 2017 |
Age | 7 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADITHYA MARAGONI SOFTWARE COMPANY LIMITED
6 HORNBEAM HOUSE,LONDON,SE10 8GP
Number: | 11644781 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD,GOLDTHORPE,S63 0JF
Number: | 02828998 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |