EASTERBOUND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-29 with no updates |
| 17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Micro company accounts made up to 2022-06-30 |
| 23/01/2323 January 2023 | Registered office address changed from St. James House 5th Floor Pendleton Way Salford M6 5FW England to St. James House Pendleton Way Salford M6 5FW on 2023-01-23 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZAMAT BAREE / 19/09/2018 |
| 19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 61 BARRFIELD ROAD SALFORD MANCHESTER M6 7EL |
| 14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AZMAT BAREE / 14/02/2018 |
| 14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR AZMAT BAREE / 14/02/2018 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 22/12/1522 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/01/1515 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 24/12/1324 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/02/1311 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/02/1213 February 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
| 24/08/1124 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 16/08/1116 August 2011 | CURRSHO FROM 30/11/2010 TO 30/06/2010 |
| 21/12/1021 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR APPOINTED AZMAT BAREE |
| 12/05/1012 May 2010 | 03/05/10 STATEMENT OF CAPITAL GBP 99 |
| 11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 29 OVERBRIDGE RD MANCHESTER M7 1SL UNITED KINGDOM |
| 07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM |
| 07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 29 OVERBRIDGE RD MANCHESTER M7 1SL UNITED KINGDOM |
| 27/11/0927 November 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