- Company Overview for EAGLE VIEW AI LIMITED (15053303)
- Filing history for EAGLE VIEW AI LIMITED (15053303)
- People for EAGLE VIEW AI LIMITED (15053303)
- More for EAGLE VIEW AI LIMITED (15053303)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 51 New London Road Chelmsford Essex CM2 0nd England to Criterion House 40 Parkway Chelmsford CM2 7PN on 8 January 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
25 Nov 2024 | PSC01 | Notification of Oliver James Starling as a person with significant control on 16 October 2024 | |
25 Nov 2024 | PSC04 | Change of details for Mr William Raymond Grierson as a person with significant control on 16 October 2024 | |
25 Nov 2024 | AP01 | Appointment of Mr Oliver James Starling as a director on 25 November 2024 | |
13 Nov 2024 | SH08 | Change of share class name or designation | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
01 Aug 2024 | PSC04 | Change of details for Mr William Raymond Grierson as a person with significant control on 1 August 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr William Raymond Grierson on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Flat 4, Whittles Hall Chelmsford CM2 6AN England to 51 New London Road Chelmsford Essex CM2 0nd on 1 August 2024 | |
07 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-07
|