Advanced company searchLink opens in new window

EAGLE SUPERCO LIMITED

Company number 08738795

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)
16 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
17 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 108,557.683975
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
16 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
15 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
04 Feb 2022 AP01 Appointment of Ms Sarah Elizabeth Yates as a director on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Abhijeet Gupta as a director on 4 February 2022
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Mr Abhijeet Gupta as a director on 21 September 2021
22 Sep 2021 TM01 Termination of appointment of Raymond Ho-Man Shiu as a director on 21 September 2021
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 105,891.793975
10 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
13 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
09 Jan 2018 SH02 Sub-division of shares on 21 December 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 95,001.00
05 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates