Advanced company searchLink opens in new window

EAGA GROUP LIMITED

Company number 09304466

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 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
19 Dec 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Feb 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Jan 2022 MR05 All of the property or undertaking has been released and no longer forms part of charge 093044660001
13 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to Unit 2 Temple Works Furnace Llanelli SA15 4HT on 11 November 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 PSC04 Change of details for Mr Jonathan David Wilshire as a person with significant control on 3 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Philip James Wilshire on 3 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Philip James Wilshire on 3 February 2021
23 Feb 2021 PSC01 Notification of Philip James Wilshire as a person with significant control on 3 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Jonathan David Wilshire on 3 February 2021
23 Feb 2021 PSC04 Change of details for Mr Jonathan David Wilshire as a person with significant control on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
14 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow NP16 5EX Wales to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Bellarmine House 14 Upper Church Street Chepstow NP16 5EX on 23 April 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates