EA2 LIMITED

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England
StatusACTIVE
Company No.04784458
CategoryPrivate Limited Company
Incorporated02 Jun 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

EA2 LIMITED is an active private limited company with number 04784458. It was incorporated 20 years, 11 months, 14 days ago, on 02 June 2003. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Mr Barry Yates

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Barry Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Tao Melbye

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Barry Yates

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Yates

Change date: 2017-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-01

Officer name: Susana Michelle Monzon Yates

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Matthew Tao Melbye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Change date: 2017-06-28

Old address: 35a Wapping High Street London E1W 2PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Old address: 8-10 Sampson Street London E1W 1NA United Kingdom

Change date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Tao Melbye

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Barry Yates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/11/08

Documents

View document PDF

Resolution

Date: 22 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from 8-10 sampson street wapping london E1W 1NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 76 glenwood drive gidea park romford essex RM2 5AS

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/03

Documents

View document PDF

Resolution

Date: 15 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLA ESTATE MANAGEMENT LTD

16 WOOD LANE,DARENTH,DA2 7LR

Number:11202764
Status:ACTIVE
Category:Private Limited Company

CRYSTAL LAKES LASTING IMPRESSIONS LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:05883153
Status:ACTIVE
Category:Private Limited Company

DAIRY FARM COTTAGES MANAGEMENT CO. LIMITED

5/7 CHURCH STREET,WYMONDHAM,NR18 0PP

Number:03086555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARKROCK LIMITED

49 LOVEROCK ROAD,READING,RG30 1DZ

Number:05253851
Status:ACTIVE
Category:Private Limited Company

LOST CATS BRIGHTON

223 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LB

Number:05965383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE NEW WEST END COMPANY

HEDDON HOUSE,LONDON,W1B 4JD

Number:04039488
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source