EATS EVERYTHING LIMITED

Rear Of Raydean House Rear Of Raydean House, Barnet, EN5 1AH, Herts, England
StatusACTIVE
Company No.08078186
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 3 days
JurisdictionEngland Wales

SUMMARY

EATS EVERYTHING LIMITED is an active private limited company with number 08078186. It was incorporated 12 years, 3 days ago, on 22 May 2012. The company address is Rear Of Raydean House Rear Of Raydean House, Barnet, EN5 1AH, Herts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Stewart Pearce

Change date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: C/O C/O Glazers 843 Finchley Road London NW11 8NA England

New address: Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mrs Leah Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England

Change date: 2016-10-27

New address: C/O C/O Glazers 843 Finchley Road London NW11 8NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-03

Officer name: Daniel Stewart Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England

Change date: 2016-02-10

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

Change date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Stewart Pearce

Change date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edible music LTD\certificate issued on 23/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 19 New Road Brighton BN1 1UF United Kingdom

Change date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-22

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 22 May 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-22

Officer name: Daniel Pearce

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCAS SERVICE LIMITED

8 LEA PARK VALE,LEEDS,LS10 4RL

Number:11280235
Status:ACTIVE
Category:Private Limited Company

INGOLDSBY MARKETING LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07143149
Status:ACTIVE
Category:Private Limited Company

LENA NANOCEUTICS LIMITED

INSTITUTE OF PHARMACEUTICAL INNO,BRADFORD,BD7 1DP

Number:05773005
Status:ACTIVE
Category:Private Limited Company

RHEOLOGICAL WATER LIMITED

UNIT 5 ST MARGARETS BUSINESS PARK,TWICKENHAM,TW1 1JN

Number:03994545
Status:ACTIVE
Category:Private Limited Company

SHEPPARD CONSULTING ENGINEERS LIMITED

OAKWOOD HOUSE, THE ROOKERY,GAINSBOROUGH,DN21 3FB

Number:05593749
Status:ACTIVE
Category:Private Limited Company

THE PACA H PARTNERSHIP LIMITED

3-4 SENTINEL SQUARE,LONDON,NW4 2EL

Number:05681859
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