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)
18 Feb 2013 TM01 Termination of appointment of William Brown as a director
18 Feb 2013 TM01 Termination of appointment of Royston Hoggarth as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,214,318.45
15 Feb 2013 CONNOT Change of name notice
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 11/01/2013
04 Feb 2013 SH19 Statement of capital on 4 February 2013
  • GBP 0.10
04 Feb 2013 RROC138 Re-registration court order to reduce share capital
04 Feb 2013 MAR Re-registration of Memorandum and Articles
04 Feb 2013 RR08 Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
04 Feb 2013 OC Scheme of arrangement
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 11/01/2013
12 Nov 2012 AP01 Appointment of Stuart Darling as a director
19 Oct 2012 TM01 Termination of appointment of Pauline Ingram as a director
20 Sep 2012 AP01 Appointment of George Alexander Ralph as a director
28 Aug 2012 TM01 Termination of appointment of Simon Woodward as a director
11 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Mar 2012 CH03 Secretary's details changed for Matthew Joseph Edwin Lobo on 27 February 2012
12 Mar 2012 AR01 Annual return made up to 22 February 2012 no member list
17 Oct 2011 AD01 Registered office address changed from Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 17 October 2011
08 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
23 Mar 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2010 AR01 Annual return made up to 22 February 2010. List of shareholders has changed
15 Mar 2010 AA Group of companies' accounts made up to 31 December 2009