Advanced company searchLink opens in new window

ESTABLISHED MODELS LIMITED

Company number 08387348

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)
28 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 28 October 2019
18 Oct 2019 CH01 Director's details changed for Mrs Elaine Dugas on 16 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Fraser Thomas Belk on 16 October 2019
06 Jun 2019 TM01 Termination of appointment of Mark Evans as a director on 31 May 2019
13 Apr 2019 MR04 Satisfaction of charge 083873480001 in full
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,120
05 Jan 2016 AD01 Registered office address changed from 73-75 Endell Street London WC2H 9AJ to First Floor, 16 Neal's Yard London WC2H 9DP on 5 January 2016
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,120
12 May 2015 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,120
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,120
07 Apr 2015 SH02 Consolidation of shares on 4 February 2013
07 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2014 TM01 Termination of appointment of Jack Gratton as a director on 4 February 2013