- Company Overview for ESHAR LIMITED (08211726)
- Filing history for ESHAR LIMITED (08211726)
- People for ESHAR LIMITED (08211726)
- Charges for ESHAR LIMITED (08211726)
- More for ESHAR LIMITED (08211726)
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) |
---|---|---|---|
02 Aug 2019 | AD01 | Registered office address changed from 1st Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 111-115 North Street Romford Essex RM1 1ES on 2 August 2019 | |
29 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
31 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Henry Thomas Smith as a director on 13 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Chelsea Reynolds as a director on 13 November 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
15 Sep 2017 | PSC01 | Notification of Russell Prince as a person with significant control on 21 November 2016 | |
15 Sep 2017 | PSC01 | Notification of Henry Thomas Smith as a person with significant control on 6 April 2016 | |
15 Sep 2017 | PSC07 | Cessation of Henry Thomas Smith as a person with significant control on 6 April 2016 | |
10 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
15 Jul 2016 | MR01 | Registration of charge 082117260006, created on 14 July 2016 | |
12 Feb 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
11 Dec 2015 | MR01 | Registration of charge 082117260005, created on 10 December 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | MR01 | Registration of charge 082117260004, created on 30 November 2015 | |
13 Oct 2015 | MR04 | Satisfaction of charge 082117260001 in full | |
13 Oct 2015 | MR04 | Satisfaction of charge 082117260002 in full | |
13 Oct 2015 | MR04 | Satisfaction of charge 082117260003 in full | |
30 Sep 2015 | MR01 | Registration of charge 082117260003, created on 28 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
13 Aug 2015 | AP01 | Appointment of Mr Russell Prince as a director on 7 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Sarabjit Singh Chandan as a director on 7 August 2015 |