Advanced company searchLink opens in new window

EUROPEAN ASIAN CAPITAL LIMITED

Company number 05568603

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)
18 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
11 Apr 2023 CERTNM Company name changed lordes capital LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
06 Apr 2023 CS01 Confirmation statement made on 4 October 2022 with no updates
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
29 Jul 2022 AD01 Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT United Kingdom to 4 Nisbett Walk Sidcup DA14 6BT on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 29 July 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 TM01 Termination of appointment of Don Melton Sweatman as a director on 21 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
17 Jan 2022 PSC07 Cessation of Don Melton Sweatman as a person with significant control on 1 August 2021
22 Dec 2021 PSC01 Notification of Ronie Silva as a person with significant control on 22 December 2021
22 Dec 2021 AD02 Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS to Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 AD04 Register(s) moved to registered office address Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
22 Sep 2021 AD01 Registered office address changed from , Mcmillan Suite 3-4 Nisbett Walk, Sidcup, DA14 6BT, England to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from , Ashfields Suite International House, Cray Avenue, Orpingon, Kent, BR5 3RS to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 22 September 2021
05 Aug 2021 TM01 Termination of appointment of Jerome Connolly as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Douglas Walter Miller as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Ronald Gary Meyers as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Ronald Lee Askew as a director on 5 August 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates