EATING OUR WAY TO EXTINCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Termination of appointment of Ludovic James Brockway as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/03/249 March 2024 Director's details changed for Mr Mark Anthony Galvin on 2024-03-08

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registered office address changed from Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP England to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 2023-07-24

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 29.34

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 48 DOVER STREET LONDON W1S 4FF ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GALVIN / 15/04/2017

View Document

21/04/1721 April 2017 SUB-DIVISION 20/02/17

View Document

11/04/1711 April 2017 ADOPT ARTICLES 20/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 53 NAPIER AVENUE LONDON SW6 3PS UNITED KINGDOM

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MARK ANTHONY GALVIN

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED BENEVOLENCE THE MOVIE LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

07/11/167 November 2016 COMPANY NAME CHANGED ANIMALKIND THE MOVIE LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR OTTO MARCUS BROCKWAY

View Document

28/09/1628 September 2016 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