Advanced company searchLink opens in new window

ESTERKIN HOLDINGS LIMITED

Company number 11579912

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)
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
23 Dec 2023 PSC04 Change of details for Mr Nigel Jeffrey Esterkin as a person with significant control on 15 December 2023
23 Dec 2023 PSC04 Change of details for Mrs Ginette Carrie Esterkin as a person with significant control on 15 December 2023
23 Dec 2023 CH01 Director's details changed for Mr Nigel Jeffrey Esterkin on 15 December 2023
23 Dec 2023 CH01 Director's details changed for Mrs Ginette Carrie Esterkin on 15 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 AD01 Registered office address changed from Highbeck 45 Carrwood, Hale Barns Altrincham WA15 0EN United Kingdom to 48B Holton Road Barry CF63 4HD on 26 September 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
16 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
14 Jul 2020 PSC04 Change of details for Mr Dylan Jeffrey Jones as a person with significant control on 20 September 2018
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
10 Jul 2020 PSC04 Change of details for Mr Dylan Jeffrey Jones as a person with significant control on 20 September 2018
28 May 2020 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
16 Sep 2019 PSC04 Change of details for Mr Dylan Jeffrey Jones as a person with significant control on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Dylan Jeffrey Jones on 16 September 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 153
03 Oct 2018 PSC01 Notification of Nigel Jeffrey Esterkin as a person with significant control on 20 September 2018
03 Oct 2018 PSC01 Notification of Ginette Carrie Esterkin as a person with significant control on 20 September 2018
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 1