Advanced company searchLink opens in new window

EAST ANGLIAN DESIGNS LIMITED

Company number 07744533

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
12 Sep 2023 AA Micro company accounts made up to 31 July 2023
12 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
20 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 AA01 Previous accounting period extended from 30 August 2022 to 31 December 2022
15 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
17 Jan 2022 AA Micro company accounts made up to 30 August 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 30 August 2020
26 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 May 2020 AA Micro company accounts made up to 30 August 2019
22 Aug 2019 AA Micro company accounts made up to 30 August 2018
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
18 Apr 2018 AA Micro company accounts made up to 31 August 2017
09 Mar 2018 CH01 Director's details changed for Mr Richard Peter Heppleston on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mr Richard Peter Heppleston as a person with significant control on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mrs Janice Ann Heppleston on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mrs Janice Ann Heppleston as a person with significant control on 9 March 2018
16 Aug 2017 CH03 Secretary's details changed for Mr Richard Peter Heppleston on 6 August 2017
16 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
19 Jul 2017 CH01 Director's details changed for Mrs Janice Ann Heppleston on 19 July 2017