Advanced company searchLink opens in new window

ES-KO (UK) LIMITED

Company number 03504911

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)
14 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
15 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 4 October 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
23 Jul 2018 TM01 Termination of appointment of Antonio Maria Abrantes Goncalves as a director on 9 July 2018
23 Feb 2018 MR04 Satisfaction of charge 035049110001 in full
23 Feb 2018 MR04 Satisfaction of charge 035049110002 in full
08 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
03 Oct 2017 CH01 Director's details changed for Mr Michael Anthony Masters on 21 September 2017
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Apr 2017 TM01 Termination of appointment of Frederic Platini as a director on 14 April 2017
18 Apr 2017 TM01 Termination of appointment of Marco Carbone as a director on 14 April 2017
04 Apr 2017 CH01 Director's details changed for Antonia Maria Abrantes Goncalves on 4 April 2017
26 Jan 2017 AP01 Appointment of Michael Anthony Masters as a director on 1 January 2017
23 Jan 2017 AP01 Appointment of Antonia Maria Abrantes Goncalves as a director on 20 January 2017
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 250,000
30 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
18 Dec 2015 AD01 Registered office address changed from 12 Compton Road London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
23 Jul 2015 CH04 Secretary's details changed for London Law Secretarial Limited on 23 July 2015