Advanced company searchLink opens in new window

EAD COMPETITIONS LIMITED

Company number 13341051

Filter by category

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)
30 Aug 2024 AP01 Appointment of Mr Richard Mathoni Lush as a director on 30 August 2024
30 Aug 2024 AD01 Registered office address changed from 6 Fairview Drive Medomsley Consett Co Durham DH8 6QX England to Unit 5, Penllyne Way Vale Business Park Llandow Cowbridge CF71 7PF on 30 August 2024
11 Jul 2024 AA Micro company accounts made up to 30 April 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
25 Oct 2023 AD01 Registered office address changed from Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD England to 6 Fairview Drive Medomsley Consett Co Durham DH8 6QX on 25 October 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 PSC04 Change of details for Mr David Edgar as a person with significant control on 18 November 2022
23 Nov 2022 PSC07 Cessation of Simon Dowson as a person with significant control on 18 November 2022
23 Nov 2022 PSC07 Cessation of Andrew Barnes as a person with significant control on 18 November 2022
22 Nov 2022 TM01 Termination of appointment of Andrew Barnes as a director on 18 November 2022
22 Nov 2022 TM01 Termination of appointment of Simon Peter Dowson as a director on 18 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
21 Jun 2022 PSC01 Notification of David Edgar as a person with significant control on 8 June 2022
21 Jun 2022 AP01 Appointment of Mr David Edgar as a director on 8 June 2022
21 Jun 2022 PSC01 Notification of Andrew Barnes as a person with significant control on 8 June 2022
21 Jun 2022 PSC01 Notification of Simon Dowson as a person with significant control on 8 June 2022
21 Jun 2022 PSC07 Cessation of Emily Victoria Tyler as a person with significant control on 8 June 2022
21 Jun 2022 PSC07 Cessation of David William Thompson as a person with significant control on 8 June 2022
21 Jun 2022 AP01 Appointment of Mr Andrew Barnes as a director on 8 June 2022
21 Jun 2022 AP01 Appointment of Mr Simon Dowson as a director on 8 June 2022
21 Jun 2022 TM01 Termination of appointment of Emily Victoria Tyler as a director on 8 June 2022
21 Jun 2022 TM01 Termination of appointment of David William Thompson as a director on 8 June 2022
10 Jun 2022 AD01 Registered office address changed from Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY United Kingdom to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 10 June 2022
19 May 2022 AA Micro company accounts made up to 30 April 2022