EGGS TO APPLES TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Change of details for Mr Ketan Bhupatbhai Shingala as a person with significant control on 2024-11-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Craig Hewett as a director on 2024-01-16

View Document

23/01/2423 January 2024 Termination of appointment of Susannah Hewett as a director on 2024-01-16

View Document

22/01/2422 January 2024 Cessation of Susannah Hewett as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Notification of Ketan Bhupatbhai Shingala as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Appointment of Mr Darshik Umeshchandra Vyas as a director on 2024-01-16

View Document

22/01/2422 January 2024 Appointment of Mr Ketan Bhupatbhai Shingala as a director on 2024-01-16

View Document

22/01/2422 January 2024 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 9 Mead Close Harrow HA3 5JN on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Craig Hewett as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Notification of Aums Organics Ltd as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Appointment of Mr Prakash Batukbhai Mangukiya as a director on 2024-01-16

View Document

17/01/2417 January 2024 Registration of charge 089748320002, created on 2024-01-16

View Document

17/01/2417 January 2024 Registration of charge 089748320001, created on 2024-01-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HEWETT / 25/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG HEWETT / 25/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH HEWETT / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH HEWETT / 25/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 89 KING STREET MAIDSTONE KENT ME14 1BG UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH HEWETT / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG HEWETT / 17/04/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 03/04/16 NO CHANGES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information