QUALIBEST EASTCHEAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Appointment of Philip Jay Jacobs as a director on 2025-03-14

View Document

11/04/2511 April 2025 Termination of appointment of Wing Yee Cheung as a director on 2025-03-14

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Man Wai Ng on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Wing Yee Cheung as a director on 2024-04-15

View Document

25/03/2425 March 2024 Termination of appointment of Christine Anne Clarke as a director on 2024-02-23

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Appointment of Lkk Health Products Group Ii Limited as a director on 2023-08-21

View Document

06/10/236 October 2023 Termination of appointment of Lkk Health Products Group Limited as a director on 2023-08-21

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

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

View Accounts

18/06/2118 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

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

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

30/10/2030 October 2020 Registered office address changed from , 1 Poultry, London, EC2R 8EJ, England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2020-10-30

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CORPORATE DIRECTOR APPOINTED LKK HEALTH PRODUCTS GROUP LIMITED

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR WAI MAN LEUNG

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAI LEE

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HEWITT

View Document

29/12/1929 December 2019 CURRSHO FROM 22/03/2020 TO 31/12/2019

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/19

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HEWITT / 17/10/2019

View Document

06/11/196 November 2019 AUDITOR'S RESIGNATION

View Document

28/05/1928 May 2019 PREVSHO FROM 31/03/2019 TO 22/03/2019

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094986140001

View Document

10/04/1910 April 2019 NOTIFICATION OF PSC STATEMENT ON 10/04/2019

View Document

08/04/198 April 2019 CESSATION OF THACKERAY ESTATES GROUP LIMITED AS A PSC

View Document

05/04/195 April 2019 Registered office address changed from , 1 1 Poultry, London, EC2R 8EJ, England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2019-04-05

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MAN WAI NG

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR WAI SUM SAMMY LEE

View Document

02/04/192 April 2019 COMPANY NAME CHANGED THACKERAY ESTATES EASTCHEAP LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL FRANCIS HEWITT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT PALOS

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY ALBERTI

View Document

02/04/192 April 2019 Registered office address changed from , 30 City Road, London, EC1Y 2AB, United Kingdom to 20 Fenchurch Street Level 23 London EC3M 3BY on 2019-04-02

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 AUDITED ABRIDGED

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DAVID ALBERTI / 01/08/2015

View Document

23/07/1523 July 2015 Registered office address changed from , 58-60 Berners Street, London, W1T 3JS, United Kingdom to 20 Fenchurch Street Level 23 London EC3M 3BY on 2015-07-23

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094986140001

View Document

01/04/151 April 2015 COMPANY NAME CHANGED THACKERAY ESTATES 31-35 EASTCHEAP LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

19/03/1519 March 2015 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