Advanced company searchLink opens in new window

EASTSIDE FOUNDATION CIC

Company number 06882613

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 AD02 Register inspection address has been changed from C/O Eastside Primetimers Can Mezzanine 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
20 Apr 2022 TM01 Termination of appointment of David Michael Garratt as a director on 19 April 2022
27 Mar 2022 AD01 Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 27 March 2022
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jan 2020 AP01 Appointment of Mr David Michael Garratt as a director on 10 December 2019
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
31 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
31 May 2019 PSC01 Notification of Bernice Rook as a person with significant control on 31 May 2019
31 May 2019 PSC01 Notification of Brent Thomas as a person with significant control on 31 May 2019
30 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AP01 Appointment of Mr Brent Thomas as a director on 5 June 2018
26 Jun 2018 AP01 Appointment of Ms Bernice Michelle Rook as a director on 5 June 2018
22 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
22 Jun 2018 TM01 Termination of appointment of Holger Westphely as a director on 31 March 2018