EARLY'S 1669 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Philip Stanley Edmends as a director on 2025-08-15

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

17/05/2417 May 2024 Registration of charge 111966260004, created on 2024-05-09

View Document

01/03/241 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Unit 30 Oakwood Business Park Old Great North Road Sawtry Cambridgeshire PE28 5XN on 2024-03-01

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of a person with significant control statement

View Document

27/04/2227 April 2022 Termination of appointment of Richard Simon Roston as a director on 2021-12-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Cessation of Gailarde Limited as a person with significant control on 2021-12-16

View Document

27/04/2227 April 2022 Appointment of Mr Jonathan Ricky Levy as a director on 2021-12-16

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/05/215 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY EDMENDS / 01/02/2021

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111966260003

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111966260002

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111966260001

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/187 April 2018 COMPANY NAME CHANGED EW TRADING 1669 LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

09/02/189 February 2018 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