EADVANTAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 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 2025-04-17

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 09505333 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/08/2311 August 2023 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 2023-08-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Cessation of Michal Kowalski as a person with significant control on 2023-02-01

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Notification of Michal Kowalski as a person with significant control on 2021-09-13

View Document

18/10/2118 October 2021 Change of details for Ms Iwona Wojtas as a person with significant control on 2020-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

14/10/2114 October 2021 Change of details for Ms Iwona Wojtas as a person with significant control on 2021-09-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM B3 1RB ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM NIDDRY LODGE 51 HOLLAND STREET LONDON KENSINGTON W8 7JB

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IWONA WOJTAS / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KOWALSKI / 30/03/2020

View Document

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS IWONA WOJTAS / 30/03/2020

View Document

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS IWONA WOJTAS / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IWONA WOJTAS / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KOWALSKI / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KOWALSKI / 30/03/2020

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWONA WOJTAS

View Document

24/10/1924 October 2019 CESSATION OF IWONA WOJTAS AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF MICHAL KOWALSKI AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL OWSIEWSKI / 01/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OWSIEWSKI / 01/09/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS UNITED KINGDOM

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 40 TOOTING HIGH STREET TOOTING BROADWAY LONDON SW17 0RG UNITED KINGDOM

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OWSIEWSKI / 21/04/2016

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS IWONA WOJTAS / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS IWONA WOJTAS / 21/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company