EVERY BITE RIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Accounts for a small company made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a small company made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Kalvir Singh Gosal on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 30 THE COURTYARD 30 LONDON STREET CHERTSEY KT16 8AA ENGLAND

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM THE OFFICES MILL MEAD STAINES-UPON-THAMES MIDDLESEX TW18 4UQ ENGLAND

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTE LAGUNA LIMITED

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 30/06/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 30/06/2017

View Document

02/10/172 October 2017 CESSATION OF SATVIR SINGH GOSAL AS A PSC

View Document

02/10/172 October 2017 CESSATION OF KALVIR SINGH GOSAL AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CURREXT FROM 30/08/2017 TO 31/08/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS NARINDER GOSAL

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY KALVIR GOSAL

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS RUBINDER GOSAL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/06/1413 June 2014 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

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

View Accounts

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KALVIR SINGH GOSAL / 25/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 25/10/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GROVES

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY GROVES

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1319 August 2013 SECRETARY APPOINTED KALVIR SINGH GOSAL

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM BLACKBIRD COTTAGE HAMPERS LANE STORRINGTON WEST SUSSEX RH20 3HZ

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SATVIR SINGH GOSAL

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR KALVIR SINGH GOSAL

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055607050003

View Document

29/07/1329 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

28/05/1328 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

28/09/1228 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/09/1128 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GROVES / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/0927 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CHAPEL HOUSE WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UN

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UN

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 9 WAYLANDS CLOSE BRADFIELD READING BERKSHIRE RG7 6AG

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 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