- Company Overview for ESTAMA (UK) LTD (06610868)
- Filing history for ESTAMA (UK) LTD (06610868)
- People for ESTAMA (UK) LTD (06610868)
- Charges for ESTAMA (UK) LTD (06610868)
- More for ESTAMA (UK) LTD (06610868)
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) |
---|---|---|---|
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | TM01 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Michael James Smith as a director on 29 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
11 Oct 2016 | AP01 | Appointment of Mr Michael Smith as a director on 1 October 2016 | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Aug 2016 | TM01 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Nicola Foley as a director on 27 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
13 Mar 2015 | AP01 | Appointment of Ms Nicola Foley as a director on 13 March 2015 | |
22 Dec 2014 | TM02 | Termination of appointment of Gary Jones as a secretary on 18 December 2014 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders |