- Company Overview for EAD COMPETITIONS LIMITED (13341051)
- Filing history for EAD COMPETITIONS LIMITED (13341051)
- People for EAD COMPETITIONS LIMITED (13341051)
- More for EAD COMPETITIONS LIMITED (13341051)
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 |