Advanced company searchLink opens in new window

EASTDIL SECURED INTERNATIONAL LTD.

Company number 12006541

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)
24 Jun 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 RP04AP01 Second filing for the appointment of Peter Robert Coates as a director
04 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
31 May 2024 CH01 Director's details changed for Mr Maximilian Ludwig Von Hurter on 31 May 2024
01 Feb 2024 TM01 Termination of appointment of Giorgio Manenti as a director on 30 January 2024
12 Jan 2024 TM01 Termination of appointment of Toby Peregrine-Jones as a director on 31 December 2023
12 Jan 2024 AP01 Appointment of Eric Spurlock Jansen as a director on 1 January 2024
12 Jan 2024 AP01 Appointment of Peter Robert Coates as a director on 1 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 11/06/24
12 Jan 2024 AP01 Appointment of Ms Sue-Lin Heng as a director on 1 January 2024
02 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
22 May 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 AD01 Registered office address changed from Berkeley Square House 4 - 16 Berkeley Square London W1J 6BR England to One Berkeley Street London W1J 8DJ on 8 March 2023
13 Jun 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Maximilian Ludwig Von Hurter as a director on 6 May 2022
09 Jun 2022 TM01 Termination of appointment of Riaz Azadi as a director on 6 May 2022
01 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
11 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
21 May 2021 AA Full accounts made up to 31 December 2020
28 Jan 2021 AAMD Amended full accounts made up to 31 December 2019
05 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 650,002
13 Feb 2020 CH01 Director's details changed for Mr Riaz Azadi on 7 February 2020