Advanced company searchLink opens in new window

ESPRIA LIMITED

Company number 03115999

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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