Advanced company searchLink opens in new window

ESKIMOSOUP LIMITED

Company number 08125529

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)
12 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 1,087.2
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 1,043.6
30 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 17/11/2024
29 Nov 2024 SH02 Sub-division of shares on 20 November 2024
11 Sep 2024 PSC04 Change of details for John Andrew Gilbert as a person with significant control on 10 September 2024
11 Sep 2024 PSC04 Change of details for Sall Ann Gilbert as a person with significant control on 10 September 2024
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
27 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from 28 the Crescent Welton Brough HU15 1NS England to Aura Innovation Centre Park Meadow Road Hessle HU13 0GD on 20 February 2024
21 Nov 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Mar 2023 PSC01 Notification of Sall Ann Gilbert as a person with significant control on 21 February 2023
09 Mar 2023 PSC04 Change of details for Mr John Andrew Gilbert as a person with significant control on 21 February 2023
23 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
23 Oct 2022 AD01 Registered office address changed from 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL United Kingdom to 28 the Crescent Welton Brough HU15 1NS on 23 October 2022
11 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
19 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
11 Sep 2019 TM01 Termination of appointment of Amy Knight as a director on 11 September 2019
27 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019