EASTMAN CONSULTING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MS JUSTINE ELIZABETH ANNE EASTMAN / 19/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GRAHAM EASTMAN

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MS JUSTINE ELIZABETH ANNE EASTMAN / 09/04/2018

View Document

19/04/1819 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR NIGEL GRAHAM EASTMAN

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE ELIZABETH ANNE EASTMAN / 23/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL EASTMAN

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH ANNE EASTMAN / 01/07/2010

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH ANNE EASTMAN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY SAGEN SECRETARIES LIMITED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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