EASTMAN TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Change of details for Mr Imran Khan as a person with significant control on 2024-03-10

View Document

09/04/249 April 2024 Director's details changed for Mr Imran Khan on 2024-03-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Imran Khan on 2024-03-10

View Document

04/04/244 April 2024 Director's details changed for Mr Imran Khan on 2024-03-10

View Document

12/12/2312 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

21/03/2321 March 2023 Change of details for Mr Kumaran Sambandam as a person with significant control on 2022-04-15

View Document

21/03/2321 March 2023 Director's details changed for Mr Kumaran Sambandam on 2022-04-15

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

15/12/2215 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

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

30/12/2130 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KUMARAN SAMBANDAM / 12/03/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR KUMARAN SAMBANDAM / 12/03/2020

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 93 RAVENSWOOD CRESCENT HARROW HA2 9JL UNITED KINGDOM

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

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

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR KUMARAN SAMBANDAM / 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN KHAN

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 142.85

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 117.65

View Document

13/03/1913 March 2019 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