EACANPROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mrs Sirin Cankaya on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mrs Sirin Cankaya as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 53 Crown Way Chellaston Derby DE73 5NU England to 19 Lauriston Park Cheltenham GL50 2QL on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 19 Lauriston Park Cheltenham GL50 2QL England to 19 Lauriston Park Cheltenham GL50 2QL on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIRIN CANKAYA / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SIRIN CANKAYA / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 151 WEST GREEN ROAD SEVEN SISTERS LONDON N15 5EA ENGLAND

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

16/10/1816 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company