Advanced company searchLink opens in new window

ESPRESSO UK LIMITED

Company number 03012988

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)
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
21 Apr 2017 AA Full accounts made up to 29 May 2016
23 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Mar 2016 AA Full accounts made up to 31 May 2015
21 Dec 2015 CERTNM Company name changed handyminster LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
21 Dec 2015 CONNOT Change of name notice
20 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000,000
11 Mar 2015 AA Full accounts made up to 1 June 2014
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000,000
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
29 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 TM01 Termination of appointment of John Derkach as a director
12 May 2014 AP01 Appointment of Steven Richards as a director
02 Apr 2014 CH03 Secretary's details changed for Mohan Mansigani on 7 November 2013
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013
26 Feb 2014 AA Full accounts made up to 2 June 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000,000
09 Oct 2012 AA Full accounts made up to 27 May 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
09 Aug 2012 AP01 Appointment of John Derkach as a director
09 Aug 2012 TM01 Termination of appointment of Graham Turner as a director
09 Aug 2012 TM01 Termination of appointment of James Parsons as a director