EAST2WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SVETLANA SKARBO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED SVETLANA BORISOVNA SKARBO

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 19 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR SVETLANA SKARBO

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN STEWART / 09/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA BORISOVNA SKARBO / 09/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM IAN STEWART / 09/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

11/10/0911 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/096 October 2009 DIRECTOR APPOINTED SVETLANA BORISOVNA SKARBO

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR TERESA TAVNER

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: NEVILLE RUSSELL HOUSE 19 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

11/04/9711 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/09/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information