- Company Overview for EIGER BUSINESS FINANCE LIMITED (06399772)
- Filing history for EIGER BUSINESS FINANCE LIMITED (06399772)
- People for EIGER BUSINESS FINANCE LIMITED (06399772)
- More for EIGER BUSINESS FINANCE LIMITED (06399772)
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 |