- Company Overview for ES-KO (UK) LIMITED (03504911)
- Filing history for ES-KO (UK) LIMITED (03504911)
- People for ES-KO (UK) LIMITED (03504911)
- Charges for ES-KO (UK) LIMITED (03504911)
- More for ES-KO (UK) LIMITED (03504911)
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
|
|
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 |