Advanced company searchLink opens in new window

EWOOD SPECTACULAR LTD

Company number 09225644

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)
20 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 AD01 Registered office address changed from 12 Ribble Avenue Oadby Leicester LE2 4NZ to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 PSC07 Cessation of Krzysztof Wilk as a person with significant control on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Krzysztof Wilk as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
05 May 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
16 Apr 2021 AD01 Registered office address changed from PO Box 4385 09225644: Companies House Default Address Cardiff CF14 8LH to 12 Ribble Avenue Oadby Leicester LE2 4NZ on 16 April 2021
03 Apr 2021 TM01 Termination of appointment of a director
02 Apr 2021 AP01 Appointment of Mr Krzysztof Wilk as a director on 2 March 2021
01 Apr 2021 PSC01 Notification of Krzysztof Wilk as a person with significant control on 2 March 2021
01 Apr 2021 PSC07 Cessation of Ramesh Parmar as a person with significant control on 2 March 2021
22 Jan 2021 RP05 Registered office address changed to PO Box 4385, 09225644: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021
28 Oct 2020 AD01 Registered office address changed from 110 Deedmore Road Coventry CV2 2AA United Kingdom to 7 Narborough Road South Leicester LE3 2HA on 28 October 2020
28 Oct 2020 PSC01 Notification of Ramesh Parmar as a person with significant control on 8 October 2020
28 Oct 2020 PSC07 Cessation of Julija Moroza as a person with significant control on 8 October 2020
28 Oct 2020 AP01 Notice of removal of a director
28 Oct 2020 TM01 Termination of appointment of Julija Moroza as a director on 8 October 2020
21 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 30 September 2019