Advanced company searchLink opens in new window

XXXXX LIMITED

Company number 11782122

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 Dec 2024 AA Micro company accounts made up to 30 March 2024
05 Jun 2024 AD01 Registered office address changed from 27 Flat 23 27 Hereford Road London London W2 4TQ England to 1710 Manhattan Loft Gardens 22 International Way London E20 1GQ on 5 June 2024
19 Mar 2024 CERTNM Company name changed ess hire and sales LIMITED\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-10
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 30 March 2023
25 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 30 March 2023
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 20,000
15 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 PSC01 Notification of Gareth Richard Inns as a person with significant control on 23 July 2021
23 Jul 2021 AP01 Appointment of Mr Gareth Richard Inns as a director on 23 July 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
11 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Flat 23, 27 Flat 23 27 Hereford Road London W2 4TQ England to 27 Flat 23 27 Hereford Road London London W2 4TQ on 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from Flat 23 Hereford Road London W2 4TQ United Kingdom to Flat 23, 27 Flat 23 27 Hereford Road London W2 4TQ on 30 January 2020
22 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-22
  • GBP 1