EASTERN STAR LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.03286221
CategoryPrivate Limited Company
Incorporated02 Dec 1996
Age27 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

EASTERN STAR LIMITED is an active private limited company with number 03286221. It was incorporated 27 years, 6 months, 14 days ago, on 02 December 1996. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paolo Cristiani

Change date: 2023-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-12

Officer name: Mr Paolo Cristiani

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-16

Officer name: Mr Paolo Cristiani

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 16 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paolo Cristiani

Change date: 2022-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-16

Officer name: Mrs Cristina Frattale

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paolo Cristiani

Change date: 2022-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 16 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-16

Psc name: Mr Paolo Cristiani

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Mrs Cristina Frattale

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Koening Cristiani

Appointment date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Change date: 2021-08-05

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Paolo Cristiani

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paolo Cristiani

Change date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Paolo Cristiani

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paolo Cristiani

Change date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-09

Charge number: 032862210002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Deborah Cristiani

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Giovanni Cristiani

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2019

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Giovanni Cristiani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-17

Psc name: Mr Paolo Cristiani

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Paolo Cristiani

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paolo Cristiani

Change date: 2017-05-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paolo Cristiani

Change date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / giovanni cristiani / 04/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Capital

Type: 169

Description: £ ic 100/70 12/05/03 £ sr 30@1=30

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 09/11/98 from: c/o bryars & co 182B walton street london SW3 2JL

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ PUB COMPANY (CHIRK) LTD.

BRIDGE INN CHIRK BANK,WREXHAM,LL14 5BU

Number:10899487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOCAL RHYTHM PRODUCTIONS LTD

109 RIDLEY ROAD,LONDON,E8 2NH

Number:08094461
Status:ACTIVE
Category:Private Limited Company

H SWEET & SONS LIMITED

UNIT 9 SOUTHFIELD TRADING ESTATE,NAILSEA,BS48 1JJ

Number:06192071
Status:ACTIVE
Category:Private Limited Company

PAPER PKG LTD

6 PENRUDDOCK DRIVE,COVENTRY,CV4 8LX

Number:09702617
Status:ACTIVE
Category:Private Limited Company

PTB40GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348063
Status:ACTIVE
Category:Private Limited Company

TAMLAGHT MEWS (BLOCK A ) LIMITED

40 SLIEVEARD PARK ROAD,,BT79 7PA

Number:NI070714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source