Advanced company searchLink opens in new window

EASTMAN TECHNOLOGIES LIMITED

Company number 03151076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jul 2023 AP01 Appointment of Mr Ben Biffen as a director on 1 July 2023
15 Mar 2023 TM01 Termination of appointment of Magdalena Mclean as a director on 6 March 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Mar 2022 AD01 Registered office address changed from 6.02 One Crown Square Church Street East Woking GU21 6HR England to Crown House 6.02 One Crown Square Woking GU21 6HR on 9 March 2022
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England to 6.02 One Crown Square Church Street East Woking GU21 6HR on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from 5 Hurlands Business Centre Farnham GU9 9JE England to 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR on 28 January 2022
14 Oct 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 TM01 Termination of appointment of Andrzej Krzysztof Dudziuk as a director on 21 October 2020
14 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Martin Robert Oxley as a director on 7 January 2020
13 Jan 2020 AP01 Appointment of Mrs Magdalena Mclean as a director on 7 January 2020
13 Jan 2020 TM01 Termination of appointment of Ian Edward Hook as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Mr Andrzej Krzysztof Dudziuk as a director on 3 January 2020
30 Dec 2019 TM02 Termination of appointment of Felicity Hook as a secretary on 30 December 2019
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from PO Box GU9 9JE 5 Hurlands Business Centre Hurlands Close Farnham Surrey RH2 7EE United Kingdom to 5 Hurlands Business Centre Farnham GU9 9JE on 15 January 2018