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)
23 Mar 2018 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
05 Dec 2016 AD01 Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 5 December 2016
29 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Nov 2016 MR01 Registration of charge 093044660001, created on 1 November 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AD01 Registered office address changed from 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 9 June 2016
05 Jan 2016 TM02 Termination of appointment of Daniel Royston Jones as a secretary on 31 December 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
11 Aug 2015 AD01 Registered office address changed from 46 Gelli Deg Fforestfach Swansea SA5 4PB Wales to 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF on 11 August 2015
02 Jul 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted