EASTERN BITES LIMITED
Status | ACTIVE |
Company No. | 10845220 |
Category | Private Limited Company |
Incorporated | 30 Jun 2017 |
Age | 6 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EASTERN BITES LIMITED is an active private limited company with number 10845220. It was incorporated 6 years, 11 months, 3 days ago, on 30 June 2017. The company address is 1-3 Priory Square, Birmingham, B4 7LG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Firas Chammae
Notification date: 2023-09-05
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-17
Officer name: Dr M Louai Shammaa
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Notification of a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: M Louai Shammaa
Notification date: 2021-09-01
Documents
Withdrawal of a person with significant control statement
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-31
Documents
Termination director company with name termination date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mhd Amir Alsayad
Termination date: 2021-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
Old address: 1-3 Priory Square Priory Square Birmingham B4 7LG England
New address: 1-3 Priory Square Birmingham B4 7LG
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
Old address: 39 Westpoint Hermitage Rd Birmingham B15 3US England
New address: 1-3 Priory Square Priory Square Birmingham B4 7LG
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Louai Shammaa
Change date: 2018-03-12
Documents
Some Companies
16-18 CONDUIT STREET,LICHFIELD,WS13 6JR
Number: | 06493079 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVECOT ARCHITECTURE AND DESIGN LIMITED
51 NEWALL TERRACE,DUMFRIES,DG1 1LN
Number: | SC482491 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 04819712 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBALT HOUSE, CENTRE COURT SIR THOMAS LONGLEY ROAD,KENT,ME2 4BQ
Number: | 10669450 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VESTRY HOUSE,LONDON,WC2H 8LG
Number: | 08849119 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 LAKEWOOD ROAD,EASTLEIGH,SO53 5AD
Number: | 09938734 |
Status: | ACTIVE |
Category: | Private Limited Company |