Advanced company searchLink opens in new window

ESPRESSO T.V. LIMITED

Company number 02715789

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)
03 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 AR01 Annual return made up to 19 May 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/07/2016 as it was not properly delivered.
02 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2017
11 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2018
11 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2020
11 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2019
11 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2021
30 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
25 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/07/2022.
26 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/07/2022.
27 Feb 2020 PSC01 Notification of David Richard Hooper as a person with significant control on 6 April 2016
27 Feb 2020 PSC07 Cessation of David Richard Hooper as a person with significant control on 30 June 2016
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/07/2022.
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/07/2022.
31 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/07/2022.
19 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 40,000
  • ANNOTATION Replaced a replacement AR01 was registered on 27/06/2023.
18 Jul 2016 AD01 Registered office address changed from 25 York Villas Brighton East Sussex BN1 3TS to 9 York Villas Brighton BN1 3TS on 18 July 2016