- Company Overview for ESCHER GROUP LIMITED (07409921)
- Filing history for ESCHER GROUP LIMITED (07409921)
- People for ESCHER GROUP LIMITED (07409921)
- More for ESCHER GROUP LIMITED (07409921)
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
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
23 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
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 |