Advanced company searchLink opens in new window

EAMONT CORPORATION LIMITED

Company number 08616432

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 2024 CS01 Confirmation statement made on 12 January 2024 with updates
29 Apr 2023 AA Micro company accounts made up to 29 July 2022
21 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 29 July 2021
30 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
25 Apr 2021 AA Micro company accounts made up to 30 July 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 30 July 2019
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of Jafar Raza as a director on 1 April 2020
14 Apr 2020 AD01 Registered office address changed from 106 High Street Colliers Wood London SW19 2BT United Kingdom to C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ on 14 April 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 30 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
05 Mar 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Sep 2018 AD01 Registered office address changed from 12 Deer Park Road London SW19 3FB England to 106 High Street Colliers Wood London SW19 2BT on 2 September 2018
21 May 2018 AP01 Appointment of Mr Jafar Raza as a director on 8 May 2018
01 May 2018 AA Micro company accounts made up to 31 July 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 PSC04 Change of details for Mr Noor Choudhary as a person with significant control on 1 January 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
08 Dec 2017 PSC01 Notification of Noor Choudhary as a person with significant control on 1 December 2017
08 Dec 2017 PSC07 Cessation of Muhammad Aly Saifullah Khan as a person with significant control on 1 December 2017