Advanced company searchLink opens in new window

EASTSIDECO LTD

Company number 08332619

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)
23 Dec 2024 AM10 Administrator's progress report
31 Oct 2024 AM19 Notice of extension of period of Administration
02 Jul 2024 AM10 Administrator's progress report
13 Feb 2024 AM06 Notice of deemed approval of proposals
25 Jan 2024 AM02 Statement of affairs with form AM02SOA
19 Jan 2024 AM03 Statement of administrator's proposal
07 Dec 2023 AD01 Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 7 December 2023
07 Dec 2023 AM01 Appointment of an administrator
20 Oct 2023 AD01 Registered office address changed from Unit 305 Zellig Building Gibb Street Birmingham B9 4AA England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 20 October 2023
05 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Apr 2023 MR04 Satisfaction of charge 083326190002 in full
07 Mar 2023 MR04 Satisfaction of charge 083326190001 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 MR01 Registration of charge 083326190004, created on 22 December 2022
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
21 Jun 2022 CH01 Director's details changed for Kiran James Price on 20 June 2022
21 Mar 2022 MR01 Registration of charge 083326190003, created on 18 March 2022
18 Oct 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CH01 Director's details changed for Mr Jason Paul Stokes on 1 October 2020
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
19 Jun 2020 PSC05 Change of details for Eastside Group Ltd as a person with significant control on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Unit 305 Zellig Building Gibb Street Birmingham B9 4AA on 29 January 2020