Advanced company searchLink opens in new window

ESHACK LIMITED

Company number 08074012

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)
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
30 May 2018 PSC05 Change of details for Holden Holdings Limited as a person with significant control on 17 May 2018
30 May 2018 CH01 Director's details changed for Mrs Emily Mary Holden on 17 May 2018
30 May 2018 CH01 Director's details changed for Mr Joe Holden on 17 May 2018
30 May 2018 AD01 Registered office address changed from 37 Great Pulteney Street Bath Avon BA2 4DA to 37 Great Pulteney Street Bath BA2 4DA on 30 May 2018
22 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 CH01 Director's details changed for Mr Joe Holden on 23 December 2015
31 Aug 2016 CH01 Director's details changed for Emily Mary Holden on 23 December 2015
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
05 Feb 2016 CH01 Director's details changed for Ms Emily Mary Mackain-Bremner on 12 August 2015
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2