Advanced company searchLink opens in new window

EAM 7 LTD

Company number 05735362

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 Mar 2024 PSC07 Cessation of Vipul Patel as a person with significant control on 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
06 Jan 2022 AD01 Registered office address changed from C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 6 January 2022
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
21 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
05 Apr 2015 AD01 Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015
04 Dec 2014 AD01 Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100