Advanced company searchLink opens in new window

ESSOR LTD

Company number 08368703

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)
28 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
28 Feb 2019 RP04AR01 Second filing of the annual return made up to 21 January 2016
28 Feb 2019 RP04AR01 Second filing of the annual return made up to 21 January 2014
28 Feb 2019 RP04AR01 Second filing of the annual return made up to 21 January 2015
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
22 Dec 2018 AP01 Appointment of Mr Andrew Daniel Wolfson as a director on 9 August 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 161.86
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2019
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jul 2018 AA01 Previous accounting period extended from 29 January 2018 to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 28/02/2019.
17 Jan 2018 SH08 Change of share class name or designation
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 147.07
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
03 Jul 2017 AD01 Registered office address changed from 114-118 Brixton Road No E London SW9 6BD England to Central Working 6-8 Bonhill Street London EC2A 4BX on 3 July 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2017 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 114-118 Brixton Road No E London SW9 6BD on 6 April 2017
08 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 28/02/2019.
26 Jan 2017 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 147.05
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 117.64
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
11 Jul 2016 SH02 Sub-division of shares on 12 August 2013
11 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2019.