Advanced company searchLink opens in new window

EBP LIFESTYLE BRANDS UK LIMITED

Company number 09997456

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)
11 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
03 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Jason Frame on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Gunnar Dahl on 9 February 2022
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
12 May 2021 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 3000a Parkway Whiteley Hampshire PO15 7FX
15 Jan 2021 AP01 Appointment of Petty Rader as a director on 8 January 2021
15 Jan 2021 AP01 Appointment of Mr Gunnar Dahl as a director on 8 January 2021
15 Jan 2021 TM01 Termination of appointment of Margaret Louise Hardin as a director on 10 June 2020
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 9 February 2020 with updates
22 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 AP01 Appointment of Jason Frame as a director on 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Michael William Sanders as a director on 18 January 2018
17 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates