EASTGATE ASSET CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-04-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-04-30 |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/09/1813 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
08/02/188 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
01/07/161 July 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, SECRETARY LEE MCMILLAN |
06/05/156 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE MCMILLAN |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/06/137 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL BRADLEY / 01/05/2011 |
07/06/127 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/06/117 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
07/06/117 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GERALD THOMAS MCMILLAN / 20/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL BRADLEY / 20/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 294A HIGH STREET SUTTON SURREY SM1 1PQ |
24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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