- Company Overview for ETON SHAW LIMITED (08418920)
- Filing history for ETON SHAW LIMITED (08418920)
- People for ETON SHAW LIMITED (08418920)
- Charges for ETON SHAW LIMITED (08418920)
- More for ETON SHAW LIMITED (08418920)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
12 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
20 Dec 2024 | MR01 | Registration of charge 084189200002, created on 10 December 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from 152 Nelson Road Twickenham Middlesex TW2 7BU United Kingdom to 152 Nelson Road Twickenham TW2 7BU on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Mr Vikas Gupta on 22 July 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
04 Apr 2023 | PSC02 | Notification of Kian Holdings Ltd as a person with significant control on 12 May 2022 | |
04 Apr 2023 | PSC07 | Cessation of Vikas Gupta as a person with significant control on 12 May 2022 | |
27 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
25 Feb 2021 | PSC04 | Change of details for Mr Vikas Gupta as a person with significant control on 1 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Vikas Gupta on 1 February 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 12 Claxton Grove London W6 8HF to 152 Nelson Road Twickenham Middlesex TW2 7BU on 17 October 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Vikas Gupta on 23 July 2018 |