Advanced company searchLink opens in new window

ESPIAL GROUP LIMITED

Company number 05372859

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 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Nov 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-11-08
  • GBP 1,214,318.35
10 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AD01 Registered office address changed from First Floor 335 Cambridge Science Park Milton Road Cambridge CB4 0WN to Second Floor, Unit 406 Science Park Milton Road Cambridge CB4 0WW on 27 January 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,214,318.35
09 Apr 2015 CH01 Director's details changed for Jaison Dolvane on 26 October 2014
09 Apr 2015 CH03 Secretary's details changed for Carl Gilbert Smith on 26 October 2014
12 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,214,318.45
21 Mar 2014 AD04 Register(s) moved to registered office address
24 Oct 2013 AUD Auditor's resignation
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 AP03 Appointment of Carl Gilbert Smith as a secretary
24 May 2013 TM02 Termination of appointment of Matthew Lobo as a secretary
14 May 2013 TM01 Termination of appointment of George Ralph as a director
07 May 2013 TM02 Termination of appointment of Matthew Lobo as a secretary
02 Apr 2013 CERTNM Company name changed ant LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
02 Apr 2013 AR01 Annual return made up to 14 March 2013
20 Feb 2013 AP01 Appointment of Carl Gilbert Smith as a director
20 Feb 2013 AP01 Appointment of Jaison Dolvane as a director
18 Feb 2013 TM01 Termination of appointment of David Kynaston as a director
18 Feb 2013 TM01 Termination of appointment of Stuart Darling as a director