Advanced company searchLink opens in new window

72 EAST EIGHT LTD

Company number 04534020

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)
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