- Company Overview for EAST CENTRAL MANAGEMENT LIMITED (14987635)
- Filing history for EAST CENTRAL MANAGEMENT LIMITED (14987635)
- People for EAST CENTRAL MANAGEMENT LIMITED (14987635)
- More for EAST CENTRAL MANAGEMENT LIMITED (14987635)
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
|
|
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
|