Advanced company searchLink opens in new window

ESTATE STRATEGY GROUP LTD

Company number 08023498

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
26 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
28 Apr 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
26 Mar 2022 TM01 Termination of appointment of Mark Leslie Francis Johnston-Wood as a director on 26 March 2022
21 Jun 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
06 Aug 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
24 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
07 May 2019 AD01 Registered office address changed from Alphabeta Building 18 Finsbury Square, London EC2A 1BR England to 37 Friars Street Sudbury CO10 2AA on 7 May 2019
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
10 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Nov 2016 AD01 Registered office address changed from Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB to Alphabeta Building 18 Finsbury Square, London EC2A 1BR on 22 November 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 25
24 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
10 Mar 2016 AP01 Appointment of David Mark Gilbert as a director on 1 March 2016