EIGER CONSULTING LIMITED

06112639
33 UPPER STREET QUAINTON AYLESBURY HP22 4BA

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 8 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 8 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2019 accounts Annual Accounts 8 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 7 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 7 Buy now
07 Sep 2017 capital Return of Allotment of shares 3 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Debra Evans) 1 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Debra Evans) 1 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
01 Apr 2012 officers Change of particulars for director (David Gareth Evans) 2 Buy now
01 Apr 2012 officers Change of particulars for secretary (Debra Jane Evans) 1 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
17 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 officers Change of particulars for secretary (Debra Jane Evans) 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Change of particulars for director (David Gareth Evans) 2 Buy now
05 May 2010 officers Change of particulars for secretary (Debra Jane Evans) 1 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
25 Feb 2009 officers Director's change of particulars / david evans / 25/02/2009 1 Buy now
25 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
27 Jul 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 officers Secretary resigned 2 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: 4TH floor 114 middlesex street london E1 7HY 1 Buy now
15 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2007 incorporation Incorporation Company 17 Buy now