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)
25 Sep 2017 AD01 Registered office address changed from Wawa, 1 Ezra Street London E2 7RH England to 70 Firs Chase Firs Chase West Mersea Colchester CO5 8NN on 25 September 2017
06 Jul 2017 AA Micro company accounts made up to 6 October 2016
24 Oct 2016 AD01 Registered office address changed from 72 Graham Road London E8 1BX to Wawa, 1 Ezra Street London E2 7RH on 24 October 2016
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
06 Jul 2016 AA Micro company accounts made up to 6 October 2015
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
06 Jul 2015 AA Micro company accounts made up to 6 October 2014
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 6 October 2014
21 Oct 2014 TM01 Termination of appointment of Richard Frederick George Albert Smith as a director on 30 September 2014
21 Oct 2014 AP01 Appointment of Ms Anika Charlotte Stuart as a director on 30 September 2014
06 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
01 Feb 2014 AA Micro company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Richard Frederick George Albert Smith on 15 August 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Richard Frederick George Albert Smith on 1 June 2010
10 Oct 2010 CH01 Director's details changed for Richard Joseph Ward on 1 June 2010
27 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008