Advanced company searchLink opens in new window

EASTERN ACCOUNTANTS LTD

Company number 07020593

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 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
21 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
20 Aug 2013 TM01 Termination of appointment of Mohammad Miajee as a director
21 May 2013 CERTNM Company name changed eastern associates LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
21 Mar 2013 AP01 Appointment of Mr Mohammad Hannan Miajee as a director
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from C/O Abdul Hannnan Lmc Business Wing 2Nd Floor 34-38 Whitechapel Road London E1 1JX United Kingdom on 8 October 2012
03 Oct 2012 TM01 Termination of appointment of Mohammad Miajee as a director
03 Oct 2012 AP01 Appointment of Mrs Nurun Nahar Zakia as a director
20 Aug 2012 TM01 Termination of appointment of Nurun Zakia as a director
27 Jul 2012 AD01 Registered office address changed from Lmc Business Wing 38-34 Whitechapel Road London E1 1JX United Kingdom on 27 July 2012
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
03 May 2012 AP01 Appointment of Mr Mohammad Hannan Miajee as a director
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AP01 Appointment of Mrs Nurun Nahar Zakia as a director
25 Apr 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 206 Coborn House 3 Coborn Road London E3 2DA United Kingdom on 25 April 2012
25 Apr 2012 TM01 Termination of appointment of Mohammed Khan as a director
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 203 Coborn House Coborn Road London E3 2DA United Kingdom on 9 December 2010