Advanced company searchLink opens in new window

EASON GROUP LIMITED

Company number 09681752

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)
06 Nov 2018 MR01 Registration of charge 096817520001, created on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Alicja Piotrowska Szczepanek as a director on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Nigel Hutchinson as a director on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of James John Fitzgerald as a director on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Raymond Mcveigh as a director on 5 October 2018
02 Nov 2018 PSC01 Notification of Raymond Mcveigh as a person with significant control on 1 November 2018
02 Nov 2018 PSC01 Notification of Mollie Alexandra Ward as a person with significant control on 1 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 PSC07 Cessation of James John Fitzgerald as a person with significant control on 1 November 2018
02 Nov 2018 PSC07 Cessation of Nigel Robinson-Hutchinson as a person with significant control on 1 November 2018
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
11 May 2018 AP01 Appointment of Mrs Alicja Piotrowska Szczepanek as a director on 30 April 2018
10 May 2018 AP01 Appointment of Miss Mollie Alexandra Ward as a director on 30 April 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
19 May 2017 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 19 May 2017
03 Jan 2017 CH01 Director's details changed for Mr James John Fitzgerald on 1 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-13
  • GBP 100