Advanced company searchLink opens in new window

EAT REAL CO 2 LTD

Company number 12933775

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)
09 May 2024 AP01 Appointment of Mr Alexander Shoji Brittain as a director on 8 May 2024
24 Apr 2024 TM01 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 24 October 2023
13 Oct 2023 AP01 Appointment of Mr Ketan Halai as a director on 12 October 2023
13 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
02 Sep 2023 AA Accounts for a small company made up to 1 January 2023
09 Jun 2023 AP01 Appointment of Cassandra Stavrou as a director on 1 June 2023
08 Jun 2023 TM01 Termination of appointment of James William Phillips as a director on 1 June 2023
25 Nov 2022 PSC05 Change of details for Eat Real Ltd as a person with significant control on 1 July 2022
25 Nov 2022 CH01 Director's details changed for Mr James William Phillips on 25 November 2022
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from The Royle Studios 41 Wenlock Road London N1 7SG England to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ on 1 July 2022
01 Jul 2022 AD04 Register(s) moved to registered office address The Royle Studios 41 Wenlock Road London N1 7SG
21 Jun 2022 AA Accounts for a small company made up to 2 January 2022
10 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
26 Jan 2022 AD03 Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ
18 Jan 2022 AD02 Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 TM01 Termination of appointment of Richard John Wilkinson as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr James William Phillips as a director on 1 October 2021
07 May 2021 TM01 Termination of appointment of Priyesh Dineshbhai Patel as a director on 6 May 2021
23 Apr 2021 AP01 Appointment of Mr Richard John Wilkinson as a director on 13 April 2021
19 Apr 2021 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ England to The Royle Studios 41 Wenlock Road London N1 7SG on 19 April 2021
16 Mar 2021 TM01 Termination of appointment of Umesh Purshottam Parmar as a director on 26 February 2021
16 Mar 2021 AP01 Appointment of Mr Chris Schulze-Melander as a director on 26 February 2021
06 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-06
  • GBP 1