Advanced company searchLink opens in new window

ESTATE OFFICE INVESTMENTS LIMITED

Company number 03261766

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 Jan 2025 PSC04 Change of details for Mr Chaim Joey Aziz as a person with significant control on 28 January 2025
28 Jan 2025 PSC01 Notification of Samantha Aimee Aziz as a person with significant control on 28 January 2025
18 Jan 2025 PSC07 Cessation of Daniel Benjamin Minsky as a person with significant control on 15 January 2025
15 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
30 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Chaim Aziz on 12 August 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 SH08 Change of share class name or designation
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
09 Sep 2019 AD01 Registered office address changed from , 4th Floor 1 Kingdom Street, London, W2 6BD, England to Ground Floor 1 Finchley Road London NW8 9TT on 9 September 2019
24 Jul 2019 CH01 Director's details changed for Chaim Aziz on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Daniel Benjamin Minsky as a person with significant control on 24 July 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018