Advanced company searchLink opens in new window

ESKUTA LIMITED

Company number 09042298

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
21 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
24 May 2021 MR04 Satisfaction of charge 090422980003 in full
12 Feb 2021 MR01 Registration of charge 090422980004, created on 9 February 2021
11 Nov 2020 AD01 Registered office address changed from Unit 10 Bermuda Innovation Centre St. Davids Way Bermuda Park Nuneaton CV10 7SD England to Creaton House Freer Street Nuneaton CV11 4PR on 11 November 2020
22 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
20 Mar 2020 MR04 Satisfaction of charge 090422980001 in full
14 Feb 2020 MR01 Registration of charge 090422980003, created on 14 February 2020
27 Jan 2020 TM01 Termination of appointment of Natalie Anne King as a director on 27 January 2020
12 Nov 2019 MR01 Registration of charge 090422980002, created on 11 November 2019
29 Aug 2019 AAMD Amended micro company accounts made up to 31 May 2019
08 Jul 2019 AA Micro company accounts made up to 31 May 2019
08 Jul 2019 PSC07 Cessation of Martyn Noel Wheeler as a person with significant control on 20 May 2019
08 Jul 2019 PSC07 Cessation of Adam Andrew James Roby as a person with significant control on 20 May 2019
08 Jul 2019 PSC07 Cessation of Lynsey Jayne Roby as a person with significant control on 20 May 2019
08 Jul 2019 PSC07 Cessation of Gregory Stephen Devine as a person with significant control on 20 May 2019
08 Jul 2019 PSC07 Cessation of Catherine Judith Devine as a person with significant control on 20 May 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
06 Dec 2018 AP01 Appointment of Mrs Natalie Anne King as a director on 6 December 2018