Advanced company searchLink opens in new window

48 EATON PLACE LIMITED

Company number 04521485

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)
12 Jan 2018 AP01 Appointment of Mrs Olivia Paradisi as a director on 1 January 2018
11 Jan 2018 TM01 Termination of appointment of Suzanne Nefika Smith as a director on 10 January 2018
11 Jan 2018 TM02 Termination of appointment of Suzanne Nefika Smith as a secretary on 10 January 2018
20 Jun 2017 TM01 Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Oct 2013 AD01 Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
23 Apr 2013 TM02 Termination of appointment of Anna Lee as a secretary
23 Apr 2013 CH01 Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012
23 Apr 2013 AP03 Appointment of Mrs Suzanne Nefika Smith as a secretary
23 Apr 2013 AD01 Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013
23 Apr 2013 TM01 Termination of appointment of Anna Lee as a director
23 Apr 2013 AP01 Appointment of Ms Tatjana Gertik as a director
22 Apr 2013 TM01 Termination of appointment of Natlah Limited as a director
22 Apr 2013 AP01 Appointment of Mr Andrew Peter Scott as a director
18 Feb 2013 MEM/ARTS Memorandum and Articles of Association
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association