EASTON PV LTD

09991169
THE SHARD LONDON ENGLAND SE1 9SG

Documents

Documents
Date Category Description Pages
07 May 2024 officers Termination of appointment of director (Jonathan Thompson) 1 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2024 officers Appointment of director (Mr Nathan John Wakefield) 2 Buy now
18 Mar 2024 accounts Annual Accounts 5 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 5 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2022 accounts Annual Accounts 5 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 officers Termination of appointment of director (Yit Ho Tang) 1 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 8 Buy now
10 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 10 Buy now
08 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 officers Change of particulars for director (Jane Yit Ho Tang) 2 Buy now
18 Apr 2016 capital Return of Allotment of shares 4 Buy now
14 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Apr 2016 officers Appointment of director (Mr Christopher James Tanner) 3 Buy now
08 Apr 2016 officers Termination of appointment of director (Jeremy Peter Thorp) 2 Buy now
08 Apr 2016 officers Appointment of director (Jane Yit Ho Tang) 3 Buy now
24 Mar 2016 resolution Resolution 24 Buy now
24 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
24 Mar 2016 capital Return of Allotment of shares 4 Buy now
16 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
16 Mar 2016 insolvency Solvency Statement dated 16/03/16 2 Buy now
16 Mar 2016 resolution Resolution 6 Buy now
24 Feb 2016 officers Appointment of director (Mr Jeremy Peter Thorp) 2 Buy now
08 Feb 2016 incorporation Incorporation Company 20 Buy now