EASTSTAR SOLUTIONS LTD

286 Limes Avenue, Chigwell, IG7 5NA, England
StatusACTIVE
Company No.06809835
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 4 months
JurisdictionEngland Wales

SUMMARY

EASTSTAR SOLUTIONS LTD is an active private limited company with number 06809835. It was incorporated 15 years, 4 months ago, on 04 February 2009. The company address is 286 Limes Avenue, Chigwell, IG7 5NA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: Studio B 19B High Street Reigate Surrey RH2 9AA England

Change date: 2024-02-20

New address: 286 Limes Avenue Chigwell IG7 5NA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-03

Psc name: Albena Asenova

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Albena Asenova

Appointment date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kostadinka Firlus

Termination date: 2023-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-03

Officer name: Rossen Kutchoukov

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-03

Psc name: Kostadinka Firlus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-05

Officer name: Mr Rossen Kutchoukov

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Stoycheva

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Violeta Kyuchukova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

New address: Studio B 19B High Street Reigate Surrey RH2 9AA

Old address: Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elena Stoycheva

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

New address: Studio B Terra Finance 19B High Street Reigate RH2 9AA

Old address: C/O Terra Finance Ltd Castle Court 41 London Road Reigate Surrey RH2 9RJ

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Violeta Kyuchukova

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kostadinka Firlus

Change date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Mrs Kostadinka Firlus

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-04

Officer name: Terra Finance Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Violeta Kyuchukova

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Stoycheva

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kostadinka Firlus

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoanna Ganeva

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Termination director company

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apostol Apostolov

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Apostol Apostolov

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yoanna Ganeva

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom

Change date: 2013-02-05

Documents

View document PDF

Move registers to registered office company

Date: 05 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rossen Kutchoukov

Documents

View document PDF

Change sail address company with old address

Date: 05 Feb 2013

Category: Address

Type: AD02

Old address: Castle Court 41 London Road Reigate RH2 9RJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-05

Old address: 30 the Moors Redhill Surrey RH1 2PE

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2012

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-01

Officer name: Terra Finance Limited

Documents

View document PDF

Change sail address company

Date: 04 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Terra Finance Limited

Change date: 2009-11-01

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND 26 LIMITED

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11405382
Status:ACTIVE
Category:Private Limited Company

DAIMAR ADVISERS LTD.

15 - 19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:10637209
Status:ACTIVE
Category:Private Limited Company

HALO & KO LIMITED

1-3 CHESTER ROAD,NESTON,CH64 9PA

Number:06389352
Status:ACTIVE
Category:Private Limited Company

HAWKES ELECTRICAL HERTS LIMITED

48 FRIARS ROAD,HITCHIN,SG4 7BB

Number:11452789
Status:ACTIVE
Category:Private Limited Company

HORIZON CREATIVE MEDIA LTD

CITY LAB,LANCASTER,LA1 1PP

Number:09916828
Status:ACTIVE
Category:Private Limited Company

SK4 LTD

105 LONDON STREET,READING,RG1 4QA

Number:07462142
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