Advanced company searchLink opens in new window

EASTERN AIRWAYS INTERNATIONAL LIMITED

Company number 04082547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Full accounts made up to 31 March 2024
08 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
03 Oct 2024 CH01 Director's details changed for Mr Richard James Lake on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Richard James Lake on 2 October 2024
03 May 2024 MR04 Satisfaction of charge 040825470006 in full
03 May 2024 MR04 Satisfaction of charge 040825470007 in full
03 May 2024 MR04 Satisfaction of charge 040825470008 in full
15 Dec 2023 TM02 Termination of appointment of Mark Charles Hutchinson as a secretary on 30 November 2023
15 Dec 2023 AA Full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
02 Dec 2021 AA Full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
21 Jun 2021 PSC05 Change of details for Orient Industrial Holdings Limited as a person with significant control on 1 April 2021
21 Jun 2021 AD01 Registered office address changed from C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 June 2021
03 Jun 2021 MR04 Satisfaction of charge 040825470006 in part
03 Jun 2021 MR04 Satisfaction of charge 040825470007 in part
03 Jun 2021 MR04 Satisfaction of charge 040825470008 in part
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 1,000,000
17 Feb 2021 CAP-SS Solvency Statement dated 04/02/21
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The reduction of the company's share premium account from £1,500,000 to zero 04/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
27 Aug 2020 AA Full accounts made up to 31 March 2020