Confirmation statement. Statement with no updates. |
2024-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2024-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-21 |
View Report |
Address. New address: 6 the Charter Road Woodford Green Essex IG8 9QU. Change date: 2021-06-11. Old address: 6 6 the Charter Road Woodford Green London Essex IG8 9QU England. |
2021-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-11 |
View Report |
Address. Old address: 2 Devonshire Square Second Floor London EC2M 4UJ England. Change date: 2021-06-11. New address: 6 6 the Charter Road Woodford Green London Essex IG8 9QU. |
2021-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-27 |
View Report |
Address. Change date: 2018-11-01. Old address: 63 st. Mary Axe London EC3A 8AA England. New address: 2 Devonshire Square Second Floor London EC2M 4UJ. |
2018-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-24 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Tanvier Malik. |
2018-01-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Tahir Akbar. |
2018-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-30 |
View Report |
Address. New address: 63 st. Mary Axe London EC3A 8AA. Old address: 131 Finsbury Pavement London EC2A 1NT England. Change date: 2016-11-29. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Officers. Change date: 2016-05-04. Officer name: Mr Tahir Akbar. |
2016-05-05 |
View Report |
Address. New address: 131 Finsbury Pavement London EC2A 1NT. Change date: 2016-04-07. Old address: 8 Heybridge Way Lea Bridge Road London E10 7NQ. |
2016-04-07 |
View Report |
Change of name. Description: Company name changed eastway cash & carry LIMITED\certificate issued on 25/02/16. |
2016-02-25 |
View Report |
Officers. Officer name: Mairaj-Ud-Din Janjua. Termination date: 2016-01-20. |
2016-01-28 |
View Report |
Officers. Officer name: Mr Tahir Akbar. Appointment date: 2016-01-27. |
2016-01-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-21 |
View Report |
Address. Change date: 2013-05-20. Old address: 49 Whitehall London SW1A 2BX. |
2013-05-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2013-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-10 |
View Report |
Capital. Capital allotment shares. |
2012-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-09 |
View Report |
Officers. Officer name: Mairaj-Ud-Dim Janjua. |
2010-04-26 |
View Report |
Change of name. Description: Company name changed sanderson capital partners LIMITED\certificate issued on 11/04/10. |
2010-04-11 |
View Report |
Change of name. Change of name notice. |
2010-04-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |