EAST EUROPE LTD

49 Station Road, Polegate, BN26 6EA, East Sussex, England
StatusACTIVE
Company No.07549429
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

EAST EUROPE LTD is an active private limited company with number 07549429. It was incorporated 13 years, 2 months, 15 days ago, on 02 March 2011. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Old address: 32 Barrie Pavement Wickford Essex SS12 9DR England

New address: 49 Station Road Polegate East Sussex BN26 6EA

Change date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-08

Psc name: Mr Marek Kuklinowski

Documents

View document PDF

Change person director company with change date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Mr Marek Kuklinowski

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2024

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: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Marek Kuklinowski

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marek Kuklinowski

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 32 Barrie Pavement Wickford Essex SS12 9DR

Change date: 2022-10-04

Old address: 121 Brooker Road Suit 308 M25 Business Centre Waltham Abbey Essex EN9 1JH

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 26 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Kuklinowski

Change date: 2012-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Miscellaneous

Date: 13 Apr 2018

Category: Miscellaneous

Type: MISC

Description: AD06 notice of opening of overseas register

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 18 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 121 Brooker Road Suit 308 M25 Business Centre Waltham Abbey Essex EN9 1JH

Change date: 2014-08-28

Old address: 9 Lamplighters Close Waltham Abbey Essex EN9 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 35 Caldbeck Waltham Abbey Essex EN9 1UR United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE OF FADES BARBER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11846835
Status:ACTIVE
Category:Private Limited Company

ARM PROPERTY INVESTMENTS LIMITED

UPPER CROSS FARM THORNTON LANE,SANDWICH,CT13 0EU

Number:06401312
Status:ACTIVE
Category:Private Limited Company

ATLANTIS SWIMMING ACADEMY LTD

591 LONDON ROAD,CHEAM,SM3 9AG

Number:09471211
Status:ACTIVE
Category:Private Limited Company

CUTE COFFEE LOUNGE LIMITED

72 SCHOOL ROAD,WOLVERHAMPTON,WV6 8ET

Number:08360307
Status:ACTIVE
Category:Private Limited Company

POP IN WORLD LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:11620287
Status:ACTIVE
Category:Private Limited Company
Number:CE004685
Status:ACTIVE
Category:Charitable Incorporated Organisation

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