EASTINCO ME LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/05/2519 May 2025 Change of details for Aterian Plc as a person with significant control on 2021-08-19

View Document

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

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

12/05/2312 May 2023 Change of details for Equatorial Mining and Exploration Plc as a person with significant control on 2022-11-02

View Document

12/05/2312 May 2023 Director's details changed for Eastinco Mining and Exploration Plc on 2022-11-02

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2021-11-16

View Document

16/11/2116 November 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

16/06/2116 June 2021 Registered office address changed from Finsgate Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Mr Charles Bray on 2021-06-16

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR CHARLES GRANT BRAY

View Document

01/05/201 May 2020 COMPANY NAME CHANGED GRAPHIC DEMO FILMS LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 3 BURWOOD HOUSE 24 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUATORIAL MINING AND EXPLORATION PLC

View Document

17/12/1917 December 2019 CORPORATE DIRECTOR APPOINTED EQUATORIAL MINING AND EXPLORATION PLC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRAY

View Document

17/12/1917 December 2019 CESSATION OF CHARLES GRANT BRAY AS A PSC

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM NORTHWOOD MONKS WALK ASCOT BERKSHIRE SL5 9AZ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 7 GOLDBEATERS HOUSE MANETTE STREET SOHO LONDON W1D 4AT UNITED KINGDOM

View Document

11/05/1611 May 2016 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