CERTNM |
Company name changed first eagle security LTDcertificate issued on 16/02/24
filed on: 16th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Ordnance Road Aldershot GU11 2AD England on 2023/10/20 to 4 the Ridgeway Ridgeway Trading Estate Iver SL0 9HW
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/06
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 279-287 High Street Hounslow TW3 1EF England on 2023/05/10 to 17 Ordnance Road Aldershot GU11 2AD
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/06.
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stanley House Kelvin Way Crawley RH10 9SE England on 2023/02/06 to 279-287 High Street Hounslow TW3 1EF
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/23
filed on: 27th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/21
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kelvin Business Centre Kelvin Way Crawley RH10 9SE England on 2022/02/28 to Stanley House Kelvin Way Crawley RH10 9SE
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/20.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pinnacle 3rd Floor Station Way, West Sussex Crawley RH10 1JH United Kingdom on 2022/02/28 to Kelvin Business Centre Kelvin Way Crawley RH10 9SE
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/19
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/17.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2021/05/31
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/12
filed on: 24th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 19th, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/07/23 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/23.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/23 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/23.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/23
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oxgate House Oxgate Lane Studio 39 London NW2 7HU United Kingdom on 2021/07/23 to The Pinnacle 3rd Floor Station Way, West Sussex Crawley RH10 1JH
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Scrubs Lane 116 Cumberland House London NW10 6RF England on 2020/12/03 to Oxgate House Oxgate House, Oxgate Lane Studio 39 London NW2 7HU
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oxgate House Oxgate House, Oxgate Lane Studio 39 London NW2 7HU United Kingdom on 2020/12/03 to Oxgate House Oxgate Lane Studio 39 London NW2 7HU
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/30.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cumberland House Scrubs Lane London NW10 6RF England on 2019/12/20 to 80 Scrubs Lane 116 Cumberland House London NW10 6RF
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/19.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/19
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Uxbridge Road London W5 5SL England on 2019/12/19 to Cumberland House Scrubs Lane London NW10 6RF
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/27.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/27
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/01
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5, 2nd Floor,Red Lion Court, Alexandra Road Hounslow TW3 1JS England on 2019/06/18 to 71-75 Uxbridge Road London W5 5SL
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/06/18 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 1st, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England on 2017/10/19 to Unit 5, 2nd Floor,Red Lion Court, Alexandra Road Hounslow TW3 1JS
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/30.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/30
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/12/02 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/25.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/25
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2016/09/30 to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/25 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/25
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/25.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/09
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/09
capital
|
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|