Advanced company searchLink opens in new window

EMINENT ACCOUNTANTS & GLOBAL COMPLIANCE LTD

Company number 10323644

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)
15 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
29 Aug 2024 AA Micro company accounts made up to 31 August 2023
13 Feb 2024 CERTNM Company name changed eminent global compliance LTD.\certificate issued on 13/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
03 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
10 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
20 Dec 2021 CERTNM Company name changed eminent global compliance LTD LTD.\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
17 Dec 2021 CERTNM Company name changed eminent accountants & global compliance LTD\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
04 Aug 2021 PSC04 Change of details for Mr Md Jasim Uddin as a person with significant control on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from Suite - 104 Door Number 3 - 5 Ripple Road Barking Greater London IG11 7NP United Kingdom to 56 Glenny House, Suite 14. (Stewart House) Barking Greater London IG11 8RT on 4 August 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
05 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Oct 2020 AD01 Registered office address changed from Suite - 104 3 - 5 Ripple Road Barking Greater Lonodn IG11 7NP United Kingdom to Suite - 104 Door Number 3 - 5 Ripple Road Barking Greater London IG11 7NP on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from Suite - 104, Door Number 3 - 5 Ripple Road Barking, Greater London IG11 7NP United Kingdom to Suite - 104 3 - 5 Ripple Road Barking Greater Lonodn IG11 7NP on 30 October 2020
30 Oct 2020 PSC04 Change of details for Mr Md Jasim Uddin as a person with significant control on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from Suite - 104 3 - 5 Ripple Road Barking Greater Lonodn IG11 7NP United Kingdom to Suite - 104, Door Number 3 - 5 Ripple Road Barking, Greater London IG11 7NP on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from 5 Admirals Way London E14 9XQ England to Suite - 104 3 - 5 Ripple Road Barking Greater Lonodn IG11 7NP on 30 October 2020
30 Sep 2020 PSC04 Change of details for Mr Md Jasim Uddin as a person with significant control on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 225 Marsh Wall, Angel House Office 14, 3rd Floor Canary Wharf London E14 9FW United Kingdom to 5 Admirals Way London E14 9XQ on 30 September 2020
30 Aug 2020 AA Micro company accounts made up to 31 August 2019
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 5 Ensign House Admirals Way Canary Wharf London E14 9XQ England to 225 Marsh Wall, Angel House Office 14, 3rd Floor Canary Wharf London E14 9FW on 4 March 2020
24 Jul 2019 AA Micro company accounts made up to 31 August 2018