EASTDIL SECURED INTERNATIONAL LTD.
Company number 12006541
- Company Overview for EASTDIL SECURED INTERNATIONAL LTD. (12006541)
- Filing history for EASTDIL SECURED INTERNATIONAL LTD. (12006541)
- People for EASTDIL SECURED INTERNATIONAL LTD. (12006541)
- Registers for EASTDIL SECURED INTERNATIONAL LTD. (12006541)
- More for EASTDIL SECURED INTERNATIONAL LTD. (12006541)
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
|
|
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
|
|
13 Feb 2020 | CH01 | Director's details changed for Mr Riaz Azadi on 7 February 2020 |