Advanced company searchLink opens in new window

EDDY & GREG UK LIMITED

Company number 09223020

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)
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 September 2022
17 Jul 2023 AD01 Registered office address changed from Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE England to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 17 July 2023
17 Jan 2023 CH01 Director's details changed for Mr Stefano Bertossi on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Stefano Bertossi as a person with significant control on 17 January 2023
29 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2022 AA Micro company accounts made up to 30 September 2021
08 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
09 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
09 Oct 2021 AD01 Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Office No 4, Ground Floor Grove House Grove Terrace Walsall WS1 2NE on 9 October 2021
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 30 September 2019
05 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
05 Oct 2019 PSC04 Change of details for Mr Stefano Bertossi as a person with significant control on 1 October 2019
05 Oct 2019 PSC07 Cessation of Claudia Capurso as a person with significant control on 1 October 2019
14 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 May 2019 AD01 Registered office address changed from 6 Woodgreen Road Oldbury B68 0DA England to 65 Lodge Road Walsall WS5 3LA on 31 May 2019
14 Nov 2018 CH01 Director's details changed for Mr Stefano Bertossi on 4 November 2018
14 Nov 2018 AD01 Registered office address changed from 78 Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU England to 6 Woodgreen Road Oldbury B68 0DA on 14 November 2018
02 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017