SOLIDSPACE EASTDOWN PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Petra Marko as a director on 2025-07-31

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 32 Rathbone Place London W1T 1JJ England to 58 Westbourne Park Villas London W2 5EB on 2022-05-10

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Termination of appointment of Sarah Kathryn Louise Allan-Sinclair as a director on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119877990001

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/199 May 2019 CURRSHO FROM 31/05/2020 TO 30/09/2019

View Document


More Company Information