Advanced company searchLink opens in new window

EAS22 LTD

Company number 12060496

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)
21 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 CERTNM Company name changed EAS22 LTD LTD\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
30 May 2022 CERTNM Company name changed lunart LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
22 Sep 2021 AD01 Registered office address changed from 58, 60/62 the Green Twickenham TW2 5AB England to 58-62 the Green Twickenham TW2 5AB on 22 September 2021
27 Jul 2021 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 PSC01 Notification of Afrim Kurta as a person with significant control on 19 July 2021
19 Jul 2021 AP01 Appointment of Mr Afrim Kurta as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Lulzim Regica as a director on 19 July 2021
19 Jul 2021 PSC07 Cessation of Lulzim Regica as a person with significant control on 19 July 2021
19 May 2021 AD01 Registered office address changed from 13 Paved Court Richmond TW9 1LZ England to 58, 60/62 the Green Twickenham TW2 5AB on 19 May 2021
14 Apr 2021 AA Micro company accounts made up to 30 June 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
04 Jan 2021 AD01 Registered office address changed from 13 Paved Court Richmond TW9 1LZ England to 13 Paved Court Richmond TW9 1LZ on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 19a King Street Richmond TW9 1nd England to 13 Paved Court Richmond TW9 1LZ on 4 January 2021
10 Sep 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
26 Jul 2019 AD01 Registered office address changed from 5 the Quadrant Richmond TW9 1BP England to 19a King Street Richmond TW9 1nd on 26 July 2019
20 Jun 2019 AD01 Registered office address changed from 51 Longford Road H C P Gelati Ltd Twickenham TW2 6EB England to 5 the Quadrant Richmond TW9 1BP on 20 June 2019
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1