ENTERTAINMENT APPS & TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

29/07/2529 July 2025 Registered office address changed from Strand Road Works West Strand Preston PR1 8UR England to 11-12 Old Bond Street Mayfair London W1S 4PN on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of Clive Richard Brooks as a person with significant control on 2025-07-25

View Document

29/07/2529 July 2025 Notification of Entertainment Apps Ltd as a person with significant control on 2025-07-25

View Document

24/06/2524 June 2025 Micro company accounts made up to 2025-05-31

View Document

03/06/253 June 2025 Appointment of Mr Gary James Charnock as a director on 2025-05-28

View Document

02/06/252 June 2025 Termination of appointment of Clive Richard Brooks as a director on 2025-05-28

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Kevin Charles Allitt as a director on 2024-08-27

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Micro company accounts made up to 2022-05-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Strand Road Works West Strand Preston PR1 8UR on 2023-05-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROOKS / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STRAND ROAD WORKS STRAND ROAD PRESTON LANCASHIRE PR1 8UR UNITED KINGDOM

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

27/01/2127 January 2021 CESSATION OF OWEN JOHN OYSTON AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR CLIVE RICHARD BROOKS

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR OWEN OYSTON

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERTAINMENT APPS LTD

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOHN OYSTON / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN JOHN OYSTON / 15/12/2020

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BLACKPOOL FOOTCLUB CLUB STADIUM SEASIDERS WAY BLACKPOOL FY1 6NZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR KARL OYSTON

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR OWEN JOHN OYSTON

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

02/01/152 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN OYSTON

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR KARL SAMUEL OWEN OYSTON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY OWEN OYSTON

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 11 MURRAY STREET LONDON GREATER LONDON NW1 9RE ENGLAND

View Document

02/01/142 January 2014 COMPANY NAME CHANGED ENTERTAINMENT APPS & TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/01/14

View Document

23/12/1323 December 2013 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