Advanced company searchLink opens in new window

EARLSGATE VENTURES LIMITED

Company number 09722160

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)
25 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2024 TM01 Termination of appointment of Selwyn Bondi as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Rose Bondi as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Mr Gershon Bondi as a director on 30 January 2024
13 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
09 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
19 May 2020 AD01 Registered office address changed from Fairways House George Street Prestwich Manchester M25 9WS United Kingdom to 158 Cromwell Road Salford M6 6DE on 19 May 2020
24 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
26 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
05 May 2017 AA Micro company accounts made up to 31 August 2016
20 Sep 2016 AP01 Appointment of Mr Selwyn Bondi as a director on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
11 Sep 2015 AD01 Registered office address changed from C/O Sefton Yodaiken & Co. Ltd Fairways House George Street Prestwich Manchester M25 9WS England to Fairways House George Street Prestwich Manchester M25 9WS on 11 September 2015
11 Sep 2015 TM01 Termination of appointment of Marion Black as a director on 11 September 2015