EASTSTAR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EASTSTAR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809835

Incorporation date

04/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06809835 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon30/09/2025
Register inspection address has been changed to Unit 1 Selinas Lane Dagenham RM8 1YY
dot icon30/09/2025
Micro company accounts made up to 2024-03-31
dot icon30/09/2025
Confirmation statement made on 2025-02-04 with updates
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Address of officer Mrs Albena Asenova changed to 06809835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-06
dot icon06/08/2024
Address of person with significant control Mrs Albena Asenova changed to 06809835 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-06
dot icon18/06/2024
Registered office address changed to PO Box 4385, 06809835 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-18
dot icon20/02/2024
Registered office address changed
dot icon09/02/2024
Notification of Albena Asenova as a person with significant control on 2023-11-03
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon08/02/2024
Cessation of Kostadinka Firlus as a person with significant control on 2023-11-03
dot icon08/02/2024
Termination of appointment of Rossen Kutchoukov as a secretary on 2023-11-03
dot icon08/02/2024
Termination of appointment of Kostadinka Firlus as a director on 2023-11-03
dot icon08/02/2024
Appointment of Mrs Albena Asenova as a director on 2023-11-03
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Appointment of Mr Rossen Kutchoukov as a secretary on 2020-03-05
dot icon07/09/2020
Termination of appointment of Elena Stoycheva as a director on 2020-03-05
dot icon07/09/2020
Termination of appointment of Violeta Kyuchukova as a director on 2020-03-05
dot icon27/03/2020
Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to Studio B 19B High Street Reigate Surrey RH2 9AA on 2020-03-27
dot icon04/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/03/2020
Director's details changed for Mrs Elena Stoycheva on 2020-03-04
dot icon04/03/2020
Registered office address changed from C/O Terra Finance Ltd Castle Court 41 London Road Reigate Surrey RH2 9RJ to Studio B Terra Finance 19B High Street Reigate RH2 9AA on 2020-03-04
dot icon04/03/2020
Director's details changed for Ms Violeta Kyuchukova on 2020-03-04
dot icon04/03/2020
Director's details changed for Mrs Kostadinka Firlus on 2020-03-04
dot icon04/03/2020
Change of details for Mrs Kostadinka Firlus as a person with significant control on 2020-03-04
dot icon04/03/2020
Termination of appointment of Terra Finance Limited as a secretary on 2020-03-04
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon04/02/2019
Appointment of Ms Violeta Kyuchukova as a director on 2018-04-06
dot icon27/11/2018
Appointment of Mrs Elena Stoycheva as a director on 2018-04-01
dot icon30/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon15/02/2015
Appointment of Ms Kostadinka Firlus as a director on 2014-04-01
dot icon15/02/2015
Termination of appointment of Yoanna Ganeva as a director on 2014-04-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2014
Current accounting period shortened from 2014-02-28 to 2013-03-31
dot icon19/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/03/2014
Termination of appointment of a director
dot icon18/03/2014
Termination of appointment of Apostol Apostolov as a director
dot icon28/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Apostol Apostolov as a director
dot icon05/02/2013
Appointment of Ms Yoanna Ganeva as a director
dot icon05/02/2013
Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 2013-02-05
dot icon05/02/2013
Register(s) moved to registered office address
dot icon05/02/2013
Termination of appointment of Rossen Kutchoukov as a director
dot icon05/02/2013
Register inspection address has been changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 2012-03-05
dot icon04/03/2012
Register(s) moved to registered inspection location
dot icon04/03/2012
Secretary's details changed for Terra Finance Limited on 2011-02-01
dot icon04/03/2012
Register inspection address has been changed
dot icon04/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Terra Finance Limited on 2009-11-01
dot icon04/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-66.91 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.88K
-
0.00
2.05K
-
2022
4
3.83K
-
0.00
139.00
-
2023
3
3.74K
-
0.00
46.00
-
2023
3
3.74K
-
0.00
46.00
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

3.74K £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Descended-66.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTSTAR SOLUTIONS LTD

EASTSTAR SOLUTIONS LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at 4385, 06809835 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTSTAR SOLUTIONS LTD?

toggle

EASTSTAR SOLUTIONS LTD is currently Active. It was registered on 04/02/2009 .

Where is EASTSTAR SOLUTIONS LTD located?

toggle

EASTSTAR SOLUTIONS LTD is registered at 4385, 06809835 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EASTSTAR SOLUTIONS LTD do?

toggle

EASTSTAR SOLUTIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EASTSTAR SOLUTIONS LTD have?

toggle

EASTSTAR SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for EASTSTAR SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Register inspection address has been changed to Unit 1 Selinas Lane Dagenham RM8 1YY.