Advanced company searchLink opens in new window

EASTWEST LIMITED

Company number 04719363

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)
22 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
01 Apr 2022 CS01 Confirmation statement made on 17 November 2021 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 TM01 Termination of appointment of Yury Borisovich Kazanstev as a director on 17 November 2021
26 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CH01 Director's details changed for Gary James Limb on 1 May 2019
31 May 2019 PSC04 Change of details for Mr Gary James Limb as a person with significant control on 1 May 2019
13 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CH01 Director's details changed for Gary James Limb on 2 April 2016
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Gary James Limb on 2 April 2016
10 Apr 2017 TM02 Termination of appointment of Adam Daniel French as a secretary on 10 April 2017
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3