- Company Overview for ESNT INTERNATIONAL LIMITED (01935353)
- Filing history for ESNT INTERNATIONAL LIMITED (01935353)
- People for ESNT INTERNATIONAL LIMITED (01935353)
- More for ESNT INTERNATIONAL LIMITED (01935353)
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) |
---|---|---|---|
02 Aug 2021 | AD01 | Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
18 Dec 2020 | AP01 | Appointment of Mrs Emma Ann Reid as a director on 18 December 2020 | |
06 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
18 Mar 2020 | AP03 | Appointment of Mrs Emma Reid as a secretary on 11 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Patricia Kendall as a secretary on 11 March 2020 | |
09 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Dec 2018 | CH01 | Director's details changed for Mrs Lily Liu on 15 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mrs Lily Liu as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Stefan Schellinger as a director on 15 November 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | TM02 | Termination of appointment of Jon Michael Green as a secretary on 3 July 2017 | |
14 Jul 2017 | AP03 | Appointment of Patricia Kendall as a secretary on 3 July 2017 | |
10 Apr 2017 | MA | Memorandum and Articles of Association | |
28 Mar 2017 | SH02 | Sub-division of shares on 6 March 2017 | |
22 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2017 | SH14 |
Redenomination of shares. Statement of capital 6 March 2017
|
|
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | SH02 | Consolidation of shares on 6 March 2017 | |
22 Mar 2017 | SH08 | Change of share class name or designation |