EBUY GEEK LIMITED

4 St Lukes Place 4 St Lukes Place, St. Albans, AL1 5NH, England
StatusACTIVE
Company No.07486066
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

EBUY GEEK LIMITED is an active private limited company with number 07486066. It was incorporated 13 years, 4 months, 22 days ago, on 10 January 2011. The company address is 4 St Lukes Place 4 St Lukes Place, St. Albans, AL1 5NH, England.



Company Fillings

Change sail address company with old address new address

Date: 13 Jan 2024

Category: Address

Type: AD02

New address: 4 st Lukes Place Wellington Road St. Albans AL1 5NH

Old address: 136 Hazelwood Drive St. Albans Hertfordshire AL4 0UZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Shaun Henry Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Shaun Henry Phillips

Change date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: 136 Hazelwood Drive St. Albans AL4 0UZ England

New address: 4 st Lukes Place Wellington Road St. Albans AL1 5NH

Change date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-22

Officer name: Mr Shaun Henry Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-22

Officer name: Pomfrey Accountants Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU

Change date: 2019-01-23

New address: 136 Hazelwood Drive St. Albans AL4 0UZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-30

Officer name: Pomfrey Computers Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2015

Category: Address

Type: AD02

Old address: 1 Albany Mews, North Orbital Road St. Albans Hertfordshire AL2 2LJ United Kingdom

New address: 136 Hazelwood Drive St. Albans Hertfordshire AL4 0UZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pomfrey Computers Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 136 Hazelwood Drive St Albans Hertfordshire AL4 0UZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 14 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-14

Officer name: Mr Shaun Henry Phillips

Documents

View document PDF

Move registers to sail company

Date: 05 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPELOGRAPH LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08031229
Status:ACTIVE
Category:Private Limited Company

BCH CONSULTANCY LIMITED

109 CLAPHAM MANOR STREET,LONDON,SW4 6DR

Number:07606324
Status:ACTIVE
Category:Private Limited Company

CHF 7 LTD

BARTEC 4, UNIT 3-4 LYNX TRADING ESTATE,YEOVIL,BA20 2SU

Number:11023006
Status:ACTIVE
Category:Private Limited Company

ENGAGE ASSOCIATES LIMITED

27 CRANSTON DRIVE,SALE,M33 2PB

Number:07376117
Status:ACTIVE
Category:Private Limited Company

MATHIESON GLOBAL CONSULTANCY LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC391241
Status:ACTIVE
Category:Private Limited Company

RHM NUTRITION LTD

39 PARCHMENT STREET,WINCHESTER,SO23 8BA

Number:11731117
Status:ACTIVE
Category:Private Limited Company

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