Advanced company searchLink opens in new window

EAST CENTRAL MANAGEMENT LIMITED

Company number 14987635

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)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
10 Dec 2024 AP01 Appointment of Mr Anthony David Chapman as a director on 4 December 2024
10 Dec 2024 CERTNM Company name changed georgzac LIMITED\certificate issued on 10/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-27
28 Nov 2024 PSC01 Notification of Anthony Chapman as a person with significant control on 27 November 2024
28 Nov 2024 AD01 Registered office address changed from C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF United Kingdom to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 28 November 2024
28 Nov 2024 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 28 November 2024
26 Nov 2024 TM01 Termination of appointment of Simon Mark Levy as a director on 26 November 2024
26 Nov 2024 PSC07 Cessation of Qa Directors Limited as a person with significant control on 26 November 2024
09 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
07 Jul 2023 NEWINC Incorporation
Statement of capital on 2023-07-07
  • GBP 1