Advanced company searchLink opens in new window

ESCHER HOUSE LIMITED

Company number 05522469

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)
14 Oct 2024 AA Micro company accounts made up to 31 July 2024
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 July 2023
12 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 2C Church Lane Wallingford OX10 0DX England to 6 Wallands Crescent Wallands Crescent Lewes BN7 2QT on 2 November 2022
02 Nov 2022 AP03 Appointment of Mrs Beverley Ann Ogden as a secretary on 12 August 2022
02 Nov 2022 TM02 Termination of appointment of Dean Leslie Webster as a secretary on 12 August 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 AA Micro company accounts made up to 31 July 2022
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
11 Jun 2021 AD01 Registered office address changed from 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER United Kingdom to 2C Church Lane Wallingford OX10 0DX on 11 June 2021
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
19 Jan 2021 AD01 Registered office address changed from 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER England to 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 4 South View Wallingford Oxfordshire OX10 0HJ England to 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER on 19 January 2021
19 Jan 2020 AA Micro company accounts made up to 31 July 2019
19 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 July 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ United Kingdom to 4 South View Wallingford Oxfordshire OX10 0HJ on 17 January 2019
13 Nov 2018 AD01 Registered office address changed from 2C Church Lane Wallingford Oxfordshire OX10 0DX to 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ on 13 November 2018
19 Jun 2018 AA Micro company accounts made up to 31 July 2017
22 May 2018 CH01 Director's details changed for Mrs Deborah Patricia Clamp on 14 May 2018
20 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates