Advanced company searchLink opens in new window

EAST ELRINGTON LTD

Company number 13512246

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 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
22 Jun 2023 CS01 Confirmation statement made on 19 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 Sep 2022 AD01 Registered office address changed from Suite 7 Pier House Wallgate Wigan WN3 4AL United Kingdom to Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 23 September 2022
31 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
16 May 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
20 Aug 2021 PSC07 Cessation of Kyle Thomas as a person with significant control on 3 August 2021
19 Aug 2021 PSC01 Notification of Mark Joseph Mondia as a person with significant control on 3 August 2021
10 Aug 2021 TM01 Termination of appointment of Kyle Thomas as a director on 3 August 2021
09 Aug 2021 AP01 Appointment of Mr Mark Joseph Mondia as a director on 3 August 2021
30 Jul 2021 AD01 Registered office address changed from 10 Maplewood Flats Maplewood Avenue Cardiff CF14 2NA Wales to Suite 7 Pier House Wallgate Wigan WN3 4AL on 30 July 2021
15 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted