EARL STREET INVESTMENTS LTD.

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Registration of charge 102122150002, created on 2022-12-12

View Document

07/11/227 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/1917 September 2019 SECOND FILING OF CH01 FOR ROBERT LANAVA

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANAVA / 11/07/2019

View Document

05/07/195 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DAY / 23/08/2017

View Document

09/01/189 January 2018 01/08/17 STATEMENT OF CAPITAL GBP 6299292.96

View Document

09/01/189 January 2018 12/09/17 STATEMENT OF CAPITAL GBP 11325806.83

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102122150001

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED CHRISTOPHER ALAN DAY

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information