- Company Overview for ESTAMA GROUP LIMITED (04365001)
- Filing history for ESTAMA GROUP LIMITED (04365001)
- People for ESTAMA GROUP LIMITED (04365001)
- Charges for ESTAMA GROUP LIMITED (04365001)
- More for ESTAMA GROUP LIMITED (04365001)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
16 May 2024 | PSC02 | Notification of Triple Net (Holdings) Ltd as a person with significant control on 4 December 2023 | |
16 May 2024 | PSC07 | Cessation of Edinburgh House Trading Limited as a person with significant control on 3 December 2023 | |
18 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2023 | MA | Memorandum and Articles of Association | |
13 Dec 2023 | AP01 | Appointment of George Thomas Grimes as a director on 4 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Gary Ross Campbell as a director on 4 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mansing Awotar as a director on 4 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of David Ian Roberts as a director on 4 December 2023 | |
13 Dec 2023 | MR01 | Registration of charge 043650010001, created on 4 December 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
12 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | TM01 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
05 Jan 2021 | TM01 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates |