Advanced company searchLink opens in new window

102 EAST STREET LIMITED

Company number 09833919

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
07 Jul 2022 AP01 Appointment of Mr Jon Dominic Melton as a director on 17 March 2022
07 Jul 2022 TM01 Termination of appointment of Beryl Susan Morris as a director on 17 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
28 May 2019 PSC08 Notification of a person with significant control statement
08 Apr 2019 AP03 Appointment of Michael Andrew Williams as a secretary on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to 7 Cottons Meadow Kingstone Hereford Herefordshire HR2 9EW on 5 April 2019
05 Apr 2019 PSC07 Cessation of Robert Edward Blyth Currie as a person with significant control on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Robert Edward Blyth Currie as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Santiago Dominguez Vivero as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Elizabeth Sandison as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Beryl Susan Morris as a director on 5 April 2019
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Robert Edward Blyth Currie on 10 October 2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 140
05 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates