- Company Overview for ESCRIVA CONSULT LTD (06106002)
- Filing history for ESCRIVA CONSULT LTD (06106002)
- People for ESCRIVA CONSULT LTD (06106002)
- More for ESCRIVA CONSULT LTD (06106002)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
30 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Jan 2018 | PSC01 | Notification of Vivienne Ifeoma Onwuocha as a person with significant control on 7 April 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
26 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Dr Chukwudi Charles Onwuocha on 20 June 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Jun 2015 | AD01 | Registered office address changed from 12 Haywood Road Kitts Green Birmingham West Midlands B33 0LH to 4 Oak Tree Lane Hollywood Birmingham B47 5RH on 28 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|