Advanced company searchLink opens in new window

ESPRIT DIGITAL LIMITED

Company number 04388957

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AD01 Registered office address changed from Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH England to Unit 17 / 18 Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 17 August 2016
15 Aug 2016 AD01 Registered office address changed from Development Centre Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH on 15 August 2016
06 May 2016 MR04 Satisfaction of charge 043889570003 in full
16 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250
16 Mar 2016 CH01 Director's details changed for Andrew Philip Saffrin on 7 March 2016
15 Mar 2016 CH01 Director's details changed for Andrew Philip Saffrin on 7 March 2016
28 Oct 2015 MR01 Registration of charge 043889570003, created on 28 October 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250
06 Jan 2015 MR01 Registration of a charge
24 Dec 2014 MR01 Registration of charge 043889570002, created on 19 December 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
03 Jul 2012 SH08 Change of share class name or designation
03 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Allan Rich as a director
26 Jul 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Allan Jeffrey Rich on 7 March 2010