EAST ON PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Samantha Eileen Larkin as a director on 2025-01-16

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/07/2415 July 2024 Director's details changed for Mr Darryl Richard William Easton on 2024-07-12

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

23/01/2423 January 2024 Satisfaction of charge 087462840001 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 087462840002 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Particulars of variation of rights attached to shares

View Document

21/11/2321 November 2023 Appointment of Miss Hayley White as a director on 2023-11-10

View Document

21/11/2321 November 2023 Appointment of Ms Samantha Eileen Larkin as a director on 2023-11-10

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Resolutions

View Document

10/11/2310 November 2023 Cessation of Darryl Richard William Easton as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Notification of East on Projects Trustee Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr Scott Newland as a director on 2023-11-10

View Document

11/08/2311 August 2023 Termination of appointment of Karl Fuller as a director on 2023-08-10

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

12/04/2112 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087462840002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087462840001

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL RICHARD WILLIAM EASTON / 24/10/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/12/1531 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 COMPANY NAME CHANGED RUBIX LIMITED CERTIFICATE ISSUED ON 25/06/14

View Document

18/03/1418 March 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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