Download leads from Nexok and grow your business. Find out more

Eacts Trading Company Limited

Documents

Total Documents150
Total Pages792

Filing History

5 November 2020Termination of appointment of Volkmar Falk as a director on 10 October 2020
4 May 2020Confirmation statement made on 26 April 2020 with no updates
31 December 2019Accounts for a small company made up to 31 March 2019
4 December 2019Termination of appointment of Sarah Johnson as a secretary on 13 November 2019
25 October 2019Appointment of Sarah Johnson as a secretary on 18 October 2019
24 October 2019Director's details changed for Professor Volkmar Falk on 11 October 2019
9 May 2019Confirmation statement made on 26 April 2019 with no updates
9 May 2019Director's details changed for Professor Volkmar Falk on 26 April 2019
9 May 2019Termination of appointment of Kathy Mcgree as a secretary on 5 April 2019
19 November 2018Accounts for a small company made up to 31 March 2018
19 July 2018Appointment of Professor Volkmar Falk as a director on 17 July 2018
19 July 2018Termination of appointment of Ralph Alexander Schmid as a director on 17 July 2018
19 July 2018Termination of appointment of Jose Pomar as a director on 17 July 2018
10 May 2018Confirmation statement made on 26 April 2018 with updates
10 May 2018Register inspection address has been changed from George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1 the Green Richmond TW9 1PL
12 March 2018Termination of appointment of Pieter Kappetein as a director on 31 July 2017
30 November 2017Accounts for a small company made up to 31 March 2017
30 November 2017Accounts for a small company made up to 31 March 2017
23 November 2017Appointment of Mr Domenico Pagano as a director on 9 October 2017
23 November 2017Appointment of Mr Domenico Pagano as a director on 9 October 2017
28 May 2017Confirmation statement made on 26 April 2017 with updates
28 May 2017Confirmation statement made on 26 April 2017 with updates
25 November 2016Full accounts made up to 31 March 2016
25 November 2016Full accounts made up to 31 March 2016
20 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
4 May 2016Register inspection address has been changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to George V Place Thames Avenue Windsor Berkshire SL4 1QP
4 May 2016Register inspection address has been changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to George V Place Thames Avenue Windsor Berkshire SL4 1QP
17 December 2015Full accounts made up to 31 March 2015
17 December 2015Full accounts made up to 31 March 2015
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
3 January 2015Full accounts made up to 31 March 2014
3 January 2015Full accounts made up to 31 March 2014
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
10 December 2013Full accounts made up to 31 March 2013
10 December 2013Full accounts made up to 31 March 2013
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
24 December 2012Full accounts made up to 31 March 2012
24 December 2012Full accounts made up to 31 March 2012
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
21 December 2011Full accounts made up to 31 March 2011
21 December 2011Full accounts made up to 31 March 2011
22 November 2011Register(s) moved to registered inspection location
22 November 2011Register(s) moved to registered inspection location
22 November 2011Registered office address changed from Eacts House Madeira Walk Windsor Berkshire SL4 1EU United Kingdom on 22 November 2011
22 November 2011Registered office address changed from Eacts House Madeira Walk Windsor Berkshire SL4 1EU United Kingdom on 22 November 2011
21 November 2011Register inspection address has been changed
21 November 2011Registered office address changed from 3 Park Street Windsor Berkshire SL4 1LU on 21 November 2011
21 November 2011Registered office address changed from 3 Park Street Windsor Berkshire SL4 1LU on 21 November 2011
21 November 2011Register inspection address has been changed
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
22 December 2010Full accounts made up to 31 March 2010
22 December 2010Full accounts made up to 31 March 2010
24 May 2010Director's details changed for Jose Pomar on 1 October 2009
24 May 2010Secretary's details changed for Kathy Mcgree on 1 October 2009
24 May 2010Director's details changed for Dr Ralph Schmid on 1 October 2009
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
24 May 2010Director's details changed for Pieter Kappetein on 1 October 2009
24 May 2010Secretary's details changed for Kathy Mcgree on 1 October 2009
24 May 2010Director's details changed for Jose Pomar on 1 October 2009
24 May 2010Director's details changed for Dr Ralph Schmid on 1 October 2009
24 May 2010Director's details changed for Jose Pomar on 1 October 2009
24 May 2010Secretary's details changed for Kathy Mcgree on 1 October 2009
24 May 2010Director's details changed for Dr Ralph Schmid on 1 October 2009
24 May 2010Director's details changed for Pieter Kappetein on 1 October 2009
24 May 2010Director's details changed for Pieter Kappetein on 1 October 2009
14 January 2010Full accounts made up to 31 March 2009
14 January 2010Full accounts made up to 31 March 2009
21 May 2009Return made up to 26/04/09; full list of members
21 May 2009Appointment terminated director bruce keogh
21 May 2009Appointment terminated director bruce keogh
21 May 2009Return made up to 26/04/09; full list of members
6 March 2009Return made up to 26/04/08; full list of members
6 March 2009Return made up to 26/04/08; full list of members
21 October 2008Full accounts made up to 31 March 2008
21 October 2008Full accounts made up to 31 March 2008
17 July 2008Director appointed pieter kappetein
17 July 2008Director appointed pieter kappetein
7 July 2008Director appointed dr ralph schmid
7 July 2008Director appointed dr ralph schmid
31 December 2007Full accounts made up to 31 March 2007
31 December 2007Full accounts made up to 31 March 2007
4 May 2007Return made up to 26/04/07; full list of members
4 May 2007Return made up to 26/04/07; full list of members
18 January 2007Full accounts made up to 31 March 2006
18 January 2007Full accounts made up to 31 March 2006
4 October 2006Director resigned
4 October 2006Director resigned
24 May 2006Return made up to 26/04/06; full list of members
24 May 2006Director's particulars changed
24 May 2006Return made up to 26/04/06; full list of members
24 May 2006Director's particulars changed
2 February 2006Full accounts made up to 31 March 2005
2 February 2006Full accounts made up to 31 March 2005
19 August 2005Return made up to 26/04/05; full list of members
19 August 2005Return made up to 26/04/05; full list of members
19 August 2005New director appointed
19 August 2005New director appointed
19 August 2005Location of register of members (non legible)
19 August 2005Location of register of members (non legible)
22 October 2004Full accounts made up to 31 March 2004
22 October 2004Full accounts made up to 31 March 2004
18 June 2004Return made up to 26/04/04; full list of members
18 June 2004Return made up to 26/04/04; full list of members
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
16 July 2003Return made up to 26/04/03; full list of members
16 July 2003Return made up to 26/04/03; full list of members
9 December 2002Full accounts made up to 31 March 2002
9 December 2002Full accounts made up to 31 March 2002
17 September 2002Registered office changed on 17/09/02 from: 16 high street windsor berkshire SL4 1LD
17 September 2002Registered office changed on 17/09/02 from: 16 high street windsor berkshire SL4 1LD
3 May 2002Return made up to 26/04/02; full list of members
3 May 2002Return made up to 26/04/02; full list of members
26 February 2002Full accounts made up to 31 March 2001
26 February 2002Full accounts made up to 31 March 2001
29 January 2002Delivery ext'd 3 mth 31/03/01
29 January 2002Delivery ext'd 3 mth 31/03/01
5 June 2001Return made up to 08/05/01; full list of members
5 June 2001Return made up to 08/05/01; full list of members
27 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01
27 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01
10 November 2000Location of register of members
10 November 2000Location of register of members
20 September 2000Secretary resigned
20 September 2000Director resigned
20 September 2000Director resigned
20 September 2000Secretary resigned
5 September 2000Memorandum and Articles of Association
5 September 2000Memorandum and Articles of Association
31 August 2000New director appointed
31 August 2000New director appointed
21 August 2000New secretary appointed
21 August 2000Registered office changed on 21/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 August 2000New director appointed
21 August 2000New director appointed
21 August 2000New secretary appointed
21 August 2000Registered office changed on 21/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
28 July 2000Company name changed eacts exhibitions LIMITED\certificate issued on 31/07/00
28 July 2000Company name changed eacts exhibitions LIMITED\certificate issued on 31/07/00
15 May 2000Company name changed derimile LIMITED\certificate issued on 16/05/00
15 May 2000Company name changed derimile LIMITED\certificate issued on 16/05/00
8 May 2000Incorporation
8 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing