Advanced company searchLink opens in new window

EASTGATE ACA LTD

Company number 12111388

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 Nov 2023 RM01 Appointment of receiver or manager
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Mar 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 13 March 2023
01 Dec 2022 AD01 Registered office address changed from 116 Baker Street London W1U 6TS England to 424 Margate Road Ramsgate Kent CT12 6SJ on 1 December 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 MR01 Registration of charge 121113880005, created on 4 April 2022
06 Apr 2022 MR04 Satisfaction of charge 121113880003 in full
06 Apr 2022 MR04 Satisfaction of charge 121113880004 in full
11 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 17 July 2021
08 Oct 2021 AD01 Registered office address changed from 12 David Mews London W1U 6EG England to 116 Baker Street London W1U 6TS on 8 October 2021
17 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 11/10/2021.
30 Jun 2021 AD01 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 12 David Mews London W1U 6EG on 30 June 2021
04 May 2021 MR04 Satisfaction of charge 121113880001 in full
30 Apr 2021 MR01 Registration of charge 121113880003, created on 28 April 2021
30 Apr 2021 MR01 Registration of charge 121113880004, created on 28 April 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jan 2021 MR04 Satisfaction of charge 121113880002 in full
02 Dec 2020 AD01 Registered office address changed from C/O a1T1 Ltd Tavistock Square South (D) Tavistock Square London WC1H 9LG England to 424 Margate Road Ramsgate Kent CT12 6SJ on 2 December 2020
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH08 Change of share class name or designation
28 Oct 2020 PSC02 Notification of Mas Investment Group Ltd as a person with significant control on 26 October 2020
28 Oct 2020 PSC07 Cessation of Astute Capital Advisors Limited as a person with significant control on 26 October 2020