INCREDIBLE EGGS FRANCHISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-11-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Change of details for Mrs Jane Stuart as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 64 Nile Street London N1 7SR on 2023-07-04

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS HULL / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS HULL / 16/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM, 2 MILL VILLAS HEYDON ROAD, CORPUSTY, NORFOLK, NR11 6QQ

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE STUART / 08/01/2019

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, THE FARMHOUSE THE STREET, THORNAGE, HOLT, NR25 7AD

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 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


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