Download leads from Nexok and grow your business. Find out more

Eatnow.co.uk Limited

Documents

Total Documents77
Total Pages304

Filing History

10 March 2021Micro company accounts made up to 31 March 2020
8 June 2020Confirmation statement made on 6 May 2020 with no updates
18 November 2019Micro company accounts made up to 31 March 2019
11 May 2019Confirmation statement made on 6 May 2019 with no updates
29 December 2018Micro company accounts made up to 31 March 2018
16 June 2018Confirmation statement made on 6 May 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
19 June 2017Confirmation statement made on 6 May 2017 with updates
19 June 2017Confirmation statement made on 6 May 2017 with updates
23 November 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Total exemption small company accounts made up to 31 March 2016
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Inglenook Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG on 14 December 2015
14 December 2015Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Inglenook Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG on 14 December 2015
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
18 May 2015Director's details changed for Mr Simon Timothy Augier on 6 May 2015
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
18 May 2015Director's details changed for Ms Tracey Allum on 6 May 2015
18 May 2015Director's details changed for Mr Simon Timothy Augier on 6 May 2015
18 May 2015Director's details changed for Mr Simon Timothy Augier on 6 May 2015
18 May 2015Director's details changed for Ms Tracey Allum on 6 May 2015
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
18 May 2015Director's details changed for Ms Tracey Allum on 6 May 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
21 May 2012Director's details changed for Mr Simon Augier on 6 May 2012
21 May 2012Director's details changed for Mr Simon Augier on 6 May 2012
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
21 May 2012Director's details changed for Mr Simon Augier on 6 May 2012
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
18 October 2011Termination of appointment of Alex Hooper-Hodson as a director
18 October 2011Termination of appointment of Christopher Baker as a director
18 October 2011Termination of appointment of Alex Hooper-Hodson as a director
18 October 2011Termination of appointment of Christopher Baker as a director
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 March 2010
11 January 2011Total exemption small company accounts made up to 31 March 2010
14 May 2010Director's details changed for Ms Tracey Allum on 6 May 2010
14 May 2010Director's details changed for Ms Tracey Allum on 6 May 2010
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
14 May 2010Director's details changed for Mr Alex Hooper-Hodson on 6 May 2010
14 May 2010Director's details changed for Mr Simon Augier on 6 May 2010
14 May 2010Director's details changed for Mr Simon Augier on 6 May 2010
14 May 2010Secretary's details changed for Pp Secretaries Limited on 6 May 2010
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
14 May 2010Director's details changed for Mr Alex Hooper-Hodson on 6 May 2010
14 May 2010Secretary's details changed for Pp Secretaries Limited on 6 May 2010
14 May 2010Director's details changed for Mr Christopher David Baker on 6 May 2010
14 May 2010Director's details changed for Mr Alex Hooper-Hodson on 6 May 2010
14 May 2010Director's details changed for Ms Tracey Allum on 6 May 2010
14 May 2010Secretary's details changed for Pp Secretaries Limited on 6 May 2010
14 May 2010Director's details changed for Mr Simon Augier on 6 May 2010
14 May 2010Director's details changed for Mr Christopher David Baker on 6 May 2010
14 May 2010Director's details changed for Mr Christopher David Baker on 6 May 2010
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
8 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
8 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
6 May 2009Incorporation
6 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing