- Company Overview for ESSOR LTD (08368703)
- Filing history for ESSOR LTD (08368703)
- People for ESSOR LTD (08368703)
- More for ESSOR LTD (08368703)
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
|
|
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
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
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/01/2018 |