42 EAGLE STREET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-10-28 View Report
Officers. Officer name: Mr. Keith Fraser Lamb. Appointment date: 2022-01-30. 2022-03-02 View Report
Officers. Termination date: 2022-01-29. Officer name: Nicholas John Mcmenemy. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Officers. Appointment date: 2022-01-25. Officer name: Mr. Richard Clive Lewis. 2022-01-28 View Report
Officers. Officer name: Jonathan Frederic Parker. Termination date: 2022-01-24. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Officers. Officer name: Mr John Jung-Hun Haam. Appointment date: 2017-10-13. 2018-01-30 View Report
Officers. Termination date: 2017-10-13. Officer name: Ian Peter Clark. 2018-01-30 View Report
Accounts. Accounts type total exemption full. 2017-10-28 View Report
Confirmation statement. Statement with updates. 2017-01-29 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Officers. Officer name: Mr Richard Clive Lewis. 2013-08-11 View Report
Officers. Officer name: Jonathan Sherwood. 2013-08-11 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-01-26 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-01-28 View Report
Accounts. Accounts type total exemption small. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2011-02-06 View Report
Accounts. Accounts type total exemption small. 2010-06-18 View Report
Annual return. With made up date full list shareholders. 2010-03-06 View Report
Officers. Officer name: Lord Jonathan Frederic Parker. 2010-03-06 View Report
Officers. Change date: 2010-03-06. Officer name: Arun Velusami. 2010-03-06 View Report
Officers. Officer name: Karen Lee Ross. Change date: 2010-03-06. 2010-03-06 View Report
Officers. Change date: 2010-03-06. Officer name: Sir Jonathan Frederic Parker. 2010-03-06 View Report
Officers. Change date: 2010-03-06. Officer name: Ian Peter Clark. 2010-03-06 View Report
Officers. Change date: 2010-03-06. Officer name: Jonathan Sherwood. 2010-03-06 View Report
Officers. Change date: 2010-03-06. Officer name: Nicholas John Mcmenemy. 2010-03-06 View Report
Accounts. Accounts type total exemption small. 2009-10-24 View Report
Annual return. Legacy. 2009-04-15 View Report
Officers. Description: Appointment terminated secretary jonathan woldrom. 2009-04-15 View Report
Address. Description: Registered office changed on 11/03/2009 from, gold hawk studio, zero stowe road, london, W12 8BN. 2009-03-11 View Report
Accounts. Accounts type total exemption full. 2009-01-28 View Report
Annual return. Legacy. 2008-02-04 View Report
Accounts. Accounts type total exemption full. 2007-10-21 View Report