Advanced company searchLink opens in new window

ESAI LIMITED

Company number 08763830

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)
12 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Nov 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
20 Sep 2020 AD01 Registered office address changed from 24 Wickham Avenue Shirley Shirley/Croydon United Kingdom CR0 8TY United Kingdom to Flat 1 45 Beatrice Avenue London SW16 4UW on 20 September 2020
27 Nov 2019 AD01 Registered office address changed from 24 24 Wickham Avenue Shirley Croydon Surrey CR0 8TY United Kingdom to 24 Wickham Avenue Shirley Shirley/Croydon United Kingdom CR0 8TY on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Flat 1 Beatrice Avenue London SW16 4UW United Kingdom to 24 Wickham Avenue Shirley Shirley/Croydon United Kingdom CR0 8TY on 27 November 2019
17 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
26 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from 25 Wickham Avenue Shirley Croydon CR0 8TZ to Flat 1 Beatrice Avenue London SW16 4UW on 8 November 2017
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
19 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
02 Oct 2015 AA Total exemption full accounts made up to 30 November 2014
13 Mar 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 AP03 Appointment of Mr Plummer George Claude Hamilton as a secretary on 6 November 2013
13 Mar 2015 CH01 Director's details changed for Fese Olufemi Hamilton on 15 April 2014