Advanced company searchLink opens in new window

EACOTTS INTERNATIONAL LIMITED

Company number 03140035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2021 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 21 January 2021
29 Jul 2020 MA Memorandum and Articles of Association
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Feb 2019 SH02 Sub-division of shares on 1 January 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
18 Sep 2017 MR01 Registration of charge 031400350001, created on 4 September 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mrs Leila Sangar on 22 November 2016
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Oct 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2015 CH01 Director's details changed for Mrs Leila Sangar on 20 October 2015
29 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2015 CERTNM Company name changed eacotts worldwide LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
01 May 2015 CONNOT Change of name notice
28 Apr 2015 AP01 Appointment of Mrs Leila Sangar as a director on 21 April 2015