EAST STUFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

05/06/255 June 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Director's details changed for Dr Eric Eng Soon Teo on 2021-08-04

View Document

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

View Accounts

20/12/2420 December 2024 Termination of appointment of Michael Mutz as a director on 2024-12-09

View Document

20/12/2420 December 2024 Change of details for Eric Eng Soon Teo as a person with significant control on 2024-12-09

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Change of details for Eric Eng Soon Teo as a person with significant control on 2023-04-13

View Document

12/06/2312 June 2023 Director's details changed for Dr Eric Eng Soon Teo on 2023-04-13

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

29/03/2229 March 2022 Director's details changed for Dr Eric Eng Soon Teo on 2022-03-22

View Document

29/03/2229 March 2022 Change of details for Eric Eng Soon Teo as a person with significant control on 2022-03-22

View Document

29/03/2229 March 2022 Director's details changed for Mr Michael Mutz on 2022-03-22

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 15/12/19 STATEMENT OF CAPITAL GBP 131580

View Document

02/12/192 December 2019 SOLVENCY STATEMENT DATED 22/11/19

View Document

02/12/192 December 2019 STATEMENT BY DIRECTORS

View Document

02/12/192 December 2019 REDUCE ISSUED CAPITAL 22/11/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / ERIC ENG SOON TEO / 28/07/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 268011.00

View Document

06/04/196 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 15/03/2019

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 15/03/19

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 486338.00

View Document

14/08/1814 August 2018 REDUCE ISSUED CAPITAL 06/08/2018

View Document

14/08/1814 August 2018 STATEMENT BY DIRECTORS

View Document

14/08/1814 August 2018 SOLVENCY STATEMENT DATED 06/08/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEONG JIUN CHEN / 11/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEONG JIUN CHEN / 11/06/2018

View Document

12/06/1812 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ENG SOON TEO / 01/05/2017

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MICHAEL MUTZ

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED SONYA BHATT

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1621 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 673813.25

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 30/08/15 STATEMENT OF CAPITAL GBP 657920.25

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 30/08/15 STATEMENT OF CAPITAL GBP 669579.95

View Document

10/06/1610 June 2016 30/08/15 STATEMENT OF CAPITAL GBP 673481.25

View Document

10/06/1610 June 2016 01/04/15 STATEMENT OF CAPITAL GBP 645991.30

View Document

28/05/1628 May 2016 SECOND FILING WITH MUD 12/06/15 FOR FORM AR01

View Document

28/05/1628 May 2016 SECOND FILING FOR FORM SH01

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 ADOPT ARTICLES 11/04/2016

View Document

19/11/1519 November 2015 24/10/15 STATEMENT OF CAPITAL GBP 596945

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ENG SOON TEO / 02/07/2014

View Document

12/06/1412 June 2014 17/01/14 STATEMENT OF CAPITAL GBP 588373.024712

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1329 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 18/05/13 STATEMENT OF CAPITAL GBP 588373

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, UNIT 58 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, SW17 0BA

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR SEONG JIUN CHEN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

21/10/1221 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DR ERIC ENG SOON TEO

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 136000

View Document

24/10/1024 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LUO

View Document

17/10/1017 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 80000

View Document

13/04/1013 April 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 229 GODDARD AVENUE, HULL, HU5 2BX, UNITED KINGDOM

View Document

20/10/0920 October 2009 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