EGGSECUTIVE CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY AGNES DIXON

View Document

09/03/209 March 2020 22/01/20 STATEMENT OF CAPITAL GBP 3

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS KELLY AGNES DIXON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENA DIXON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS LENA MARGARETA DIXON

View Document

11/01/1211 January 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

08/12/118 December 2011 COMPANY NAME CHANGED GD MOTORSPORT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ADAM RICHARD DIXON

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER DIXON

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE HUGHES

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DIXON

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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