- Company Overview for ESKIMOSOUP LIMITED (08125529)
- Filing history for ESKIMOSOUP LIMITED (08125529)
- People for ESKIMOSOUP LIMITED (08125529)
- More for ESKIMOSOUP LIMITED (08125529)
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) |
---|---|---|---|
20 Dec 2018 | AD01 | Registered office address changed from C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU England to 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL on 20 December 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
27 Nov 2017 | AP01 | Appointment of Miss Amy Knight as a director on 27 November 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
23 Oct 2017 | PSC04 | Change of details for Mr John Andrew Gilbert as a person with significant control on 31 October 2016 | |
23 Oct 2017 | CH01 | Director's details changed for Mr John Andrew Gilbert on 31 October 2016 | |
20 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of George Griggs as a director on 7 July 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU England to C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 12 January 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from 156 High Street Hull HU1 1NQ to C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 2 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
01 Apr 2014 | AP03 | Appointment of Mrs Sally Ann Gilbert as a secretary | |
01 Apr 2014 | TM01 | Termination of appointment of Christopher Middleton as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Hannah Griggs as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Philip Postill as a director | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
14 Oct 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 |