- Company Overview for EAGA GROUP LIMITED (09304466)
- Filing history for EAGA GROUP LIMITED (09304466)
- People for EAGA GROUP LIMITED (09304466)
- Charges for EAGA GROUP LIMITED (09304466)
- More for EAGA GROUP LIMITED (09304466)
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
|
|
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
|