- Company Overview for ESPRIT PROMOTIONS LIMITED (03893029)
- Filing history for ESPRIT PROMOTIONS LIMITED (03893029)
- People for ESPRIT PROMOTIONS LIMITED (03893029)
- Charges for ESPRIT PROMOTIONS LIMITED (03893029)
- More for ESPRIT PROMOTIONS LIMITED (03893029)
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) |
---|---|---|---|
09 Aug 2018 | MR01 | Registration of charge 038930290003, created on 9 August 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr Richard Daniel Curtis as a director on 23 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from Green Stones 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 19 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
17 Mar 2009 | 288a | Director and secretary appointed david charles bonner logged form | |
27 Feb 2009 | 288a | Director appointed john anthony hardy logged form |