- Company Overview for 72 EAST EIGHT LTD (04534020)
- Filing history for 72 EAST EIGHT LTD (04534020)
- People for 72 EAST EIGHT LTD (04534020)
- More for 72 EAST EIGHT LTD (04534020)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
05 Jul 2024 | AA | Micro company accounts made up to 6 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 6 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 6 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
05 Jul 2021 | AA | Micro company accounts made up to 6 October 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Anthony Luke Wilkinson as a person with significant control on 2 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Anika Charlotte Stuart as a person with significant control on 2 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Anika Charlotte Stuart as a director on 2 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 6 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 6 October 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
12 Sep 2018 | PSC01 | Notification of Anthony Luke Wilkinson as a person with significant control on 13 March 2018 | |
06 Jul 2018 | AA | Micro company accounts made up to 6 October 2017 | |
10 Jun 2018 | AP01 | Appointment of Mr Anthony Luke Wilkinson as a director on 10 June 2018 | |
31 Mar 2018 | TM01 | Termination of appointment of Richard Joseph Ward as a director on 13 March 2018 | |
31 Mar 2018 | TM02 | Termination of appointment of Richard Joseph Ward as a secretary on 13 March 2018 | |
31 Mar 2018 | PSC07 | Cessation of Richard Joseph Ward as a person with significant control on 13 March 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 70 Firs Chase Firs Chase West Mersea Colchester CO5 8NN England to 72 Graham Road London E8 1BX on 20 February 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates |