EAST STUFF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 05/06/255 June 2025 | Amended total exemption full accounts made up to 2024-12-31 |
| 06/05/256 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 29/04/2529 April 2025 | Director's details changed for Dr Eric Eng Soon Teo on 2021-08-04 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Termination of appointment of Michael Mutz as a director on 2024-12-09 |
| 20/12/2420 December 2024 | Change of details for Eric Eng Soon Teo as a person with significant control on 2024-12-09 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 12/06/2312 June 2023 | Change of details for Eric Eng Soon Teo as a person with significant control on 2023-04-13 |
| 12/06/2312 June 2023 | Director's details changed for Dr Eric Eng Soon Teo on 2023-04-13 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/04/2226 April 2022 | |
| 26/04/2226 April 2022 | |
| 29/03/2229 March 2022 | Director's details changed for Dr Eric Eng Soon Teo on 2022-03-22 |
| 29/03/2229 March 2022 | Change of details for Eric Eng Soon Teo as a person with significant control on 2022-03-22 |
| 29/03/2229 March 2022 | Director's details changed for Mr Michael Mutz on 2022-03-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/12/1915 December 2019 | 15/12/19 STATEMENT OF CAPITAL GBP 131580 |
| 02/12/192 December 2019 | SOLVENCY STATEMENT DATED 22/11/19 |
| 02/12/192 December 2019 | STATEMENT BY DIRECTORS |
| 02/12/192 December 2019 | REDUCE ISSUED CAPITAL 22/11/2019 |
| 29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / ERIC ENG SOON TEO / 28/07/2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 09/04/199 April 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 268011.00 |
| 06/04/196 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | STATEMENT BY DIRECTORS |
| 25/03/1925 March 2019 | REDUCE ISSUED CAPITAL 15/03/2019 |
| 25/03/1925 March 2019 | SOLVENCY STATEMENT DATED 15/03/19 |
| 20/02/1920 February 2019 | SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/08/1814 August 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 486338.00 |
| 14/08/1814 August 2018 | REDUCE ISSUED CAPITAL 06/08/2018 |
| 14/08/1814 August 2018 | STATEMENT BY DIRECTORS |
| 14/08/1814 August 2018 | SOLVENCY STATEMENT DATED 06/08/18 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEONG JIUN CHEN / 11/06/2018 |
| 18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEONG JIUN CHEN / 11/06/2018 |
| 12/06/1812 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ENG SOON TEO / 01/05/2017 |
| 16/05/1716 May 2017 | DIRECTOR APPOINTED MICHAEL MUTZ |
| 16/05/1716 May 2017 | DIRECTOR APPOINTED SONYA BHATT |
| 15/03/1715 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/08/1630 August 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/07/1621 July 2016 | 04/07/16 STATEMENT OF CAPITAL GBP 673813.25 |
| 15/06/1615 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
| 15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | 30/08/15 STATEMENT OF CAPITAL GBP 657920.25 |
| 14/06/1614 June 2016 | SAIL ADDRESS CREATED |
| 10/06/1610 June 2016 | 30/08/15 STATEMENT OF CAPITAL GBP 669579.95 |
| 10/06/1610 June 2016 | 30/08/15 STATEMENT OF CAPITAL GBP 673481.25 |
| 10/06/1610 June 2016 | 01/04/15 STATEMENT OF CAPITAL GBP 645991.30 |
| 28/05/1628 May 2016 | SECOND FILING WITH MUD 12/06/15 FOR FORM AR01 |
| 28/05/1628 May 2016 | SECOND FILING FOR FORM SH01 |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
| 27/04/1627 April 2016 | ADOPT ARTICLES 11/04/2016 |
| 19/11/1519 November 2015 | 24/10/15 STATEMENT OF CAPITAL GBP 596945 |
| 15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/09/147 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ENG SOON TEO / 02/07/2014 |
| 12/06/1412 June 2014 | 17/01/14 STATEMENT OF CAPITAL GBP 588373.024712 |
| 12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/09/1329 September 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/05/1331 May 2013 | 18/05/13 STATEMENT OF CAPITAL GBP 588373 |
| 08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, UNIT 58 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, SW17 0BA |
| 07/03/137 March 2013 | DIRECTOR APPOINTED MR SEONG JIUN CHEN |
| 06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER |
| 21/10/1221 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
| 12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/09/1130 September 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
| 29/09/1129 September 2011 | DIRECTOR APPOINTED DR ERIC ENG SOON TEO |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/01/115 January 2011 | 05/01/11 STATEMENT OF CAPITAL GBP 136000 |
| 24/10/1024 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 17/10/1017 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER LUO |
| 17/10/1017 October 2010 | 28/09/10 STATEMENT OF CAPITAL GBP 80000 |
| 13/04/1013 April 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 229 GODDARD AVENUE, HULL, HU5 2BX, UNITED KINGDOM |
| 20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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