EAT YOUR OWN EARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

24/04/2424 April 2024 Registered office address changed from 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD England to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 2024-04-24

View Document

26/01/2426 January 2024 Termination of appointment of Glenn Tyrrell as a secretary on 2024-01-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Registered office address changed from 85 Pages Walk London SE1 4HD to 21 Tiviot Dale Lancashire Gate Stockport SK1 1TD on 2023-10-27

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/01/2326 January 2023 Change of details for Sjm Limited as a person with significant control on 2022-12-12

View Document

26/01/2326 January 2023 Notification of Tom Baker as a person with significant control on 2022-12-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN TYRRELL / 19/01/2018

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN TYRELL / 19/01/2018

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/02/166 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/02/1316 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1226 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR GLENN TYRELL

View Document

21/02/1221 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 99

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM BAKER / 01/01/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 79 WARDOUR STREET LONDON W1D 6QB

View Document

17/08/1117 August 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE SILK

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BAKER / 01/11/2009

View Document

26/03/1026 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 36 PERCY STREET LONDON W1T 2DH

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED SPRINT 1174 LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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