Advanced company searchLink opens in new window

EAGLE ALLIANCE LIMITED

Company number 05275499

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)
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
28 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
01 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
23 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 May 2015 CH01 Director's details changed for Mr Gordon Hayward Mankelow on 15 May 2015
19 May 2015 CH01 Director's details changed for Mrs Deborah Claire Mankelow on 15 May 2015
19 May 2015 AD01 Registered office address changed from Greenford House, Old Forge Lane Nutley East Sussex TN22 3EL to 33 London Road Uckfield East Sussex TN22 1HA on 19 May 2015
28 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013