Advanced company searchLink opens in new window

EIGER BUSINESS FINANCE LIMITED

Company number 06399772

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)
17 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
09 Jun 2024 PSC04 Change of details for Mr Joe Callinan as a person with significant control on 9 June 2024
09 Jun 2024 CH01 Director's details changed for Joe Callinan on 9 June 2024
09 Jun 2024 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 9 June 2024
02 Feb 2024 AA Micro company accounts made up to 31 August 2023
19 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
10 Jan 2023 AA Micro company accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
15 Feb 2022 AA Micro company accounts made up to 31 August 2021
23 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
23 Nov 2021 CH01 Director's details changed for Joe Callinan on 15 October 2021
23 Nov 2021 TM02 Termination of appointment of Ter2 Nominee Company Limited as a secretary on 15 October 2021
11 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 11 May 2021
28 Apr 2021 PSC04 Change of details for Mr Joseph Callinan as a person with significant control on 28 April 2021
20 Jan 2021 AA Micro company accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 August 2019
21 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 21 November 2019
21 Nov 2019 CH04 Secretary's details changed for Ter2 Nominee Company Limited on 17 November 2019
21 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 August 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016