Advanced company searchLink opens in new window

ESCHER GROUP LIMITED

Company number 07409921

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)
24 Mar 2024 CERTNM Company name changed sparta building controls LIMITED\certificate issued on 24/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 204
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 204
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 137
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 102
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 102
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 35
26 Oct 2023 CH01 Director's details changed for Mr Richard David Sanders on 1 October 2023
26 Oct 2023 CH01 Director's details changed for Mr Matthew John Durrance on 1 October 2023
26 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
25 Oct 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 18 October 2023
25 Oct 2023 PSC04 Change of details for Mr Matthew John Durrance as a person with significant control on 18 October 2023
14 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Feb 2021 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 6 April 2016
22 Feb 2021 PSC04 Change of details for Mr Matthew John Durrance as a person with significant control on 6 April 2016
16 Feb 2021 CH01 Director's details changed for Mr Richard David Sanders on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Matthew John Durrance on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
24 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019