Advanced company searchLink opens in new window

EAGLE POINT LIMITED

Company number 09322403

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)
14 Jan 2025 CS01 Confirmation statement made on 21 November 2024 with updates
14 Jan 2025 PSC01 Notification of Ashkin Mittal as a person with significant control on 21 November 2024
14 Jan 2025 PSC07 Cessation of Asm Capital Limited as a person with significant control on 21 November 2024
30 Sep 2024 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd to Hamptworth Golf & Country Club Hamptworth Road Hamptworth Salisbury Wiltshire SP5 2DU on 30 September 2024
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2023 MR04 Satisfaction of charge 093224030002 in full
24 Jan 2023 MR01 Registration of charge 093224030003, created on 20 January 2023
17 Jan 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to First Floor 5 Fleet Place London EC4M 7rd on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 5 Fleet Place London EC4M 7rd on 16 September 2022
01 Jun 2022 MR01 Registration of charge 093224030002, created on 26 May 2022
05 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with updates
05 Jan 2022 PSC07 Cessation of Ashkin Mittal as a person with significant control on 24 September 2021
05 Jan 2022 PSC02 Notification of Asm Capital Limited as a person with significant control on 24 September 2021
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 AP01 Appointment of Sacha Alon Moussaieff as a director on 26 October 2021
04 Oct 2021 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 4 October 2021
30 Sep 2021 PSC07 Cessation of Alt Investment Limited as a person with significant control on 24 September 2021
30 Sep 2021 PSC01 Notification of Ashkin Mittal as a person with significant control on 24 September 2021
30 Sep 2021 TM01 Termination of appointment of Carl Derek Faulds as a director on 24 September 2021
30 Sep 2021 AP01 Appointment of Mr Ashkin Mittal as a director on 24 September 2021
27 Sep 2021 MR04 Satisfaction of charge 093224030001 in full
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020