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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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