Advanced company searchLink opens in new window

ESTAMA GROUP LIMITED

Company number 04365001

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)
22 Dec 2014 TM02 Termination of appointment of Gary Jones as a secretary on 19 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
27 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 Mar 2013 AD01 Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr Bobby Brendan Sheehan as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011
09 May 2011 AP03 Appointment of Mr Gary Jones as a secretary
09 May 2011 TM02 Termination of appointment of Simpart Secretarial Services Limited as a secretary
07 Oct 2010 AP01 Appointment of Mr Clifford Anthony Quayle as a director
07 Oct 2010 AP01 Appointment of Mr David Ian Roberts as a director
07 Oct 2010 TM01 Termination of appointment of Ben Tolhurst as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
11 Feb 2010 CH04 Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Mr Ben John Tolhurst on 9 February 2010
01 Nov 2009 AA Full accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 20/01/09; full list of members
13 Jan 2009 287 Registered office changed on 13/01/2009 from c/o michael simkins LLP 45-51 whitfield street london W1T 4HB