Advanced company searchLink opens in new window

EASTBOURNE ADVANTAGE LTD

Company number 09708476

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)
17 Apr 2024 AD01 Registered office address changed from 1 the Mews Lever Road Rugby CV21 4LY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 April 2024
17 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
17 Apr 2024 PSC07 Cessation of Robert Grabos as a person with significant control on 15 March 2024
17 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
17 Apr 2024 TM01 Termination of appointment of Robert Grabos as a director on 15 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
28 Jan 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
03 Apr 2020 PSC01 Notification of Robert Grabos as a person with significant control on 23 March 2020
03 Apr 2020 PSC07 Cessation of Leah Hall as a person with significant control on 23 March 2020
03 Apr 2020 AD01 Registered office address changed from 10 st. Hughes Close Daventry NN11 4TX United Kingdom to 1 the Mews Lever Road Rugby CV21 4LY on 3 April 2020
03 Apr 2020 AP01 Appointment of Mr Robert Grabos as a director on 23 March 2020
03 Apr 2020 TM01 Termination of appointment of Leah Hall as a director on 23 March 2020
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
27 Dec 2019 AD01 Registered office address changed from Flat 8, Eden Court Hinckley LE10 0BP United Kingdom to 10 st. Hughes Close Daventry NN11 4TX on 27 December 2019
27 Dec 2019 PSC07 Cessation of Amy Harris as a person with significant control on 10 December 2019
27 Dec 2019 PSC01 Notification of Leah Hall as a person with significant control on 10 December 2019
27 Dec 2019 AP01 Appointment of Miss Leah Hall as a director on 10 December 2019
27 Dec 2019 TM01 Termination of appointment of Amy Harris as a director on 10 December 2019
16 Oct 2019 AD01 Registered office address changed from 298 Belvedere Road Burton-on-Trent DE13 0rd England to Flat 8, Eden Court Hinckley LE10 0BP on 16 October 2019