Advanced company searchLink opens in new window

ESHAR LIMITED

Company number 08211726

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)
13 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 be disapplied / disapplication shall lapse after 28 days 29/02/2024
06 Mar 2024 PSC07 Cessation of Henry Thomas Smith as a person with significant control on 29 February 2024
06 Mar 2024 PSC07 Cessation of Russell Prince as a person with significant control on 29 February 2024
06 Mar 2024 PSC02 Notification of Eshar Holdings Limited as a person with significant control on 29 February 2024
15 Feb 2024 AD01 Registered office address changed from 111-115 North Street Romford Essex RM1 1ES England to 10 Western Road Romford RM1 3JT on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Russell Craig Prince as a director on 6 February 2024
17 Nov 2023 AA Accounts for a small company made up to 28 February 2023
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
14 Sep 2022 AA Accounts for a small company made up to 28 February 2022
28 Feb 2022 AA Accounts for a small company made up to 28 February 2021
16 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 Aug 2021 AP01 Appointment of Mr Paul James Johnson as a director on 16 August 2021
26 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
04 Sep 2020 AA Accounts for a small company made up to 31 August 2019
18 Feb 2020 TM01 Termination of appointment of Henry Thomas Smith as a director on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Chelsea Reynolds as a director on 18 February 2020
21 Oct 2019 MR04 Satisfaction of charge 082117260005 in full
21 Oct 2019 MR04 Satisfaction of charge 082117260006 in full
21 Oct 2019 MR04 Satisfaction of charge 082117260004 in full
19 Sep 2019 MR01 Registration of charge 082117260007, created on 18 September 2019
18 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 1st Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 111-115 North Street Romford Essex RM1 1ES on 2 August 2019
29 May 2019 AA Accounts for a small company made up to 31 August 2018