- Company Overview for ESPRIA LIMITED (03115999)
- Filing history for ESPRIA LIMITED (03115999)
- People for ESPRIA LIMITED (03115999)
- Charges for ESPRIA LIMITED (03115999)
- More for ESPRIA LIMITED (03115999)
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 2021 | AP01 | Appointment of Alexander Timothy Tupman as a director on 5 October 2021 | |
10 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Apr 2021 | MR04 | Satisfaction of charge 031159990003 in full | |
17 Dec 2020 | TM01 | Termination of appointment of Robert David Clarke as a director on 17 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
25 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 031159990005, created on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 031159990006, created on 20 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
17 Oct 2019 | AP01 | Appointment of Mr Mark Jonathan Richards as a director on 16 October 2019 | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | PSC02 | Notification of Mode Print Solutions Holdings Limited as a person with significant control on 2 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Michael James Davis as a person with significant control on 2 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of David Michael Davis as a person with significant control on 2 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Stuart Alfred Croll Ogilvie as a director on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Michael James Davis as a director on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of David Michael Davis as a director on 2 August 2018 | |
08 Aug 2018 | MR01 | Registration of charge 031159990004, created on 2 August 2018 | |
03 Aug 2018 | MR01 | Registration of charge 031159990003, created on 2 August 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Robert David Clarke as a director on 23 July 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jun 2018 | MR04 | Satisfaction of charge 031159990002 in full |