Advanced company searchLink opens in new window

EASTMONDS ADVISORY LIMITED

Company number 09598123

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)
22 Mar 2024 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 4 Cordwallis Street Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024
22 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
10 May 2023 MR04 Satisfaction of charge 095981230001 in full
10 May 2023 MR04 Satisfaction of charge 095981230002 in full
05 Apr 2023 AAMD Amended total exemption full accounts made up to 31 May 2022
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
16 Nov 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Feb 2020 AD01 Registered office address changed from The Old Library Grey and Green Limited 10 Leeds Road Sheffield South Yorkshire S9 3TY United Kingdom to 4 Cordwallis Street Cordwallis Street Maidenhead SL6 7BE on 25 February 2020
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
10 Nov 2017 PSC05 Change of details for Mackenzie Spencer Limited as a person with significant control on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of Mark Stanley as a director on 31 October 2017
10 Nov 2017 AD01 Registered office address changed from C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY England to The Old Library Grey and Green Limited 10 Leeds Road Sheffield South Yorkshire S9 3TY on 10 November 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates