9 EGGS LIMITED
Status | ACTIVE |
Company No. | 06665727 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
9 EGGS LIMITED is an active private limited company with number 06665727. It was incorporated 15 years, 9 months, 27 days ago, on 06 August 2008. The company address is 11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change person secretary company with change date
Date: 26 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Jane Morley
Change date: 2024-01-08
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Michael Anthony Morley
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ
Old address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-04
Officer name: Michael Anthony Morley
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 07 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-07
Psc name: Mrs Rachael Morley
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-24
Psc name: Mr Mike Morley
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-19
Psc name: Mr Mike Morley
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-19
Officer name: Michael Anthony Morley
Documents
Change person secretary company with change date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Jane Morley
Change date: 2017-07-19
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Anthony Morley
Change date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Suite 215 1St Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person secretary company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Jane Morley
Change date: 2013-03-25
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Anthony Morley
Change date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-06
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Anthony Morley
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/08/2008
Documents
Some Companies
85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN
Number: | 09556474 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CASTLE MEWS (FREEHOLD) LIMITED
FLAT 3 4 CASTLE MEWS,LONDON,N12 9EH
Number: | 09850019 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 GROSVENOR GARDENS,LONDON,SW1 0BD
Number: | LP012386 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 6, KILPATRICK COURT,PORTSMOUTH,PO6 3FN
Number: | 10866722 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 LAUREL DRIVE,ST. HELENS,WA10 5JB
Number: | 08504441 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-66 DEANSGATE,MANCHESTER,M3 2EN
Number: | 11648905 |
Status: | ACTIVE |
Category: | Private Limited Company |