Advanced company searchLink opens in new window

ESG GROUP HOLDINGS LIMITED

Company number 09232785

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)
24 Jan 2024 AP01 Appointment of Mr Bernard John Dale as a director on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Michael William Coupland as a director on 24 January 2024
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
08 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 September 2022
05 May 2023 AA Group of companies' accounts made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023
23 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 98,886.269
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 AP01 Appointment of Mr Mark Joel as a director on 20 April 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
25 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2022
  • GBP 98,885.269
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 98,885.269
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2022.
02 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
18 Oct 2021 TM01 Termination of appointment of Trevor James Murch as a director on 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
28 Jul 2021 SH06 Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 98,713.470
28 Jul 2021 SH03 Purchase of own shares.
07 Apr 2021 CH01 Director's details changed for Mr Scott Lee Sinden on 1 April 2021
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
28 Oct 2020 TM01 Termination of appointment of Craig Stewart Mcgiffen as a director on 9 October 2020
30 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
03 Sep 2020 MR01 Registration of charge 092327850004, created on 3 September 2020
20 Jul 2020 AD01 Registered office address changed from Units 1-3 Moss Road Witham Essex CM8 3UQ United Kingdom to 1 Freebournes Road Witham Essex CM8 3UN on 20 July 2020
01 Nov 2019 SH08 Change of share class name or designation