- Company Overview for EA WORLDWIDE ACQUISITIONS LIMITED (06412852)
- Filing history for EA WORLDWIDE ACQUISITIONS LIMITED (06412852)
- People for EA WORLDWIDE ACQUISITIONS LIMITED (06412852)
- Charges for EA WORLDWIDE ACQUISITIONS LIMITED (06412852)
- More for EA WORLDWIDE ACQUISITIONS LIMITED (06412852)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
16 Aug 2023 | CH01 | Director's details changed for Mr Joshua Joseph Cote on 16 August 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 56 Stamford Street London SE1 9LX England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 16 June 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Joshua Joseph Cote on 29 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to 56 Stamford Street London SE1 9LX on 17 August 2021 | |
05 Feb 2021 | CH04 | Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
14 Oct 2019 | PSC04 | Change of details for Mr Joshua Joseph Cote as a person with significant control on 8 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Joshua Joseph Cote on 8 October 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from Suite 217 Portland House Bressenden Place London SW1E 5RS England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 3 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite 217 Portland House Bressenden Place London SW1E 5RS on 25 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
21 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Jan 2018 | PSC04 | Change of details for Mr Joshua Joseph Cote as a person with significant control on 11 January 2018 |