Advanced company searchLink opens in new window

EAST VILLAGE E20 LIMITED

Company number 08532294

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)
01 Dec 2023 CERTNM Company name changed qdd east village uk LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
14 Nov 2023 PSC05 Change of details for Qdd Athletes Village Uk Limited as a person with significant control on 24 July 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jul 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
21 Sep 2022 TM01 Termination of appointment of Emma Parr as a director on 20 September 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Sep 2021 TM01 Termination of appointment of Gregory John Hyatt as a director on 31 August 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mrs Emma Parr as a director on 27 July 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
26 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Sep 2020 CH01 Director's details changed for Mr Rick De Blaby on 21 August 2020
07 Sep 2020 CH01 Director's details changed for Mr Gregory John Hyatt on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mashood Ashraf as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Mabel Tan as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020
27 Aug 2020 AP01 Appointment of Mr Rick De Blaby as a director on 21 August 2020
27 Aug 2020 AP01 Appointment of Mr Gregory John Hyatt as a director on 21 August 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association