Advanced company searchLink opens in new window

EA WORLDWIDE ACQUISITIONS LIMITED

Company number 06412852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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