Advanced company searchLink opens in new window

ESSOR LTD

Company number 08368703

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Aug 2023 AP01 Appointment of Mr James Kennell as a director on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 31 July 2023
27 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 184.98
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
31 Jan 2022 PSC04 Change of details for Mr Nicolas Bernard Andre Jacquart as a person with significant control on 12 November 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
17 Feb 2021 PSC01 Notification of Oliver Samuel Mernick-Levene as a person with significant control on 18 January 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 AD01 Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB Wales to 60 Longley Road Harrow HA1 4th on 30 September 2020
26 Jun 2020 AD01 Registered office address changed from 60 Longley Road Harrow HA1 4th England to 21 st. Andrews Crescent Cardiff CF10 3DB on 26 June 2020
20 Mar 2020 AD01 Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX United Kingdom to 60 Longley Road Harrow HA1 4th on 20 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Oct 2019 ANNOTATION Rectified TM01 was removed from the public record on 16/12/2019 as it was filed without the authority of the company therefore factually inaccurate.
04 Oct 2019 ANNOTATION Rectified TM01 was removed from the public record on 16/12/2019 as it was filed without the authority of the company therefore factually inaccurate.
16 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2018
  • GBP 161.86
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 147.15
14 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 21/01/2018