Advanced company searchLink opens in new window

ESTAMA (UK) LTD

Company number 06610868

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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