EASTERBRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Dr Naveen Julka as a person with significant control on 2025-08-17

View Document

02/09/252 September 2025 NewDirector's details changed for Dr Naveen Julka on 2025-08-17

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

14/02/2514 February 2025 Appointment of Mrs Parveen Bala Julka as a director on 2024-12-02

View Document

23/12/2423 December 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

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 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

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDHANA JULKA / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS VANDHANA JULKA

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 ADOPT ARTICLES 27/01/2020

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA ENGLAND

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / DR NAVEEN JULKA / 01/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANDHANA JULKA

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR VARINDER KUMAR JULKA / 01/02/2018

View Document

24/01/1824 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR VARINDER KUMAR JULKA / 10/04/2016

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 PREVSHO FROM 29/04/2016 TO 31/03/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM THE STOCKWOOD SUITE A BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ

View Document

20/05/1620 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

22/05/1522 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 23/04/14 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR VARINDER KUMAR JULKA

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR NAVEEN JULKA

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

09/04/149 April 2014 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