Advanced company searchLink opens in new window

EADVANTAGE LTD

Company number 09505333

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)
19 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2025 AD01 Registered office address changed from PO Box 4385 09505333 - Companies House Default Address Cardiff CF14 8LH to Suite 18 Equity Chambers 249 High Street North Poole Dorset BH15 1DX on 17 April 2025
14 Apr 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
20 Mar 2025 AA Micro company accounts made up to 31 March 2024
25 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2025 RP05 Registered office address changed to PO Box 4385, 09505333 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2025
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
11 Aug 2023 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Office 3 3 Brewery Court Theale Reading RG7 5AJ on 11 August 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC07 Cessation of Michal Kowalski as a person with significant control on 1 February 2023
29 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 PSC01 Notification of Michal Kowalski as a person with significant control on 13 September 2021
18 Oct 2021 PSC04 Change of details for Ms Iwona Wojtas as a person with significant control on 30 September 2020
14 Oct 2021 PSC04 Change of details for Ms Iwona Wojtas as a person with significant control on 13 September 2021
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 AD01 Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 27 October 2020
30 Sep 2020 AD01 Registered office address changed from Niddry Lodge 51 Holland Street London Kensington W8 7JB to Grosvenor House St. Pauls Square Birmingham B3 1RB on 30 September 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
30 Mar 2020 CH03 Secretary's details changed for Ms Iwona Wojtas on 30 March 2020