Advanced company searchLink opens in new window

ESE LISTINGS LTD

Company number 09976346

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)
01 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 30 June 2023
19 Jul 2023 AA Micro company accounts made up to 30 June 2022
09 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Verify House Stratford Road Hockley Heath Solihull B94 5NN on 9 March 2023
09 Mar 2023 CH01 Director's details changed for Mr Edward James Fitzpatrick on 9 March 2023
09 Mar 2023 PSC04 Change of details for Edward James Fitzpatrick as a person with significant control on 9 March 2023
11 Jan 2023 AD01 Registered office address changed from Verify House Stratford Road Solihull West Midlands B94 5NN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 January 2023
24 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CH01 Director's details changed for Mr Edward James Fitzpatrick on 28 January 2022
01 Feb 2022 PSC04 Change of details for Edward James Fitzpatrick as a person with significant control on 28 January 2022
29 Jan 2022 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5AP United Kingdom to Verify House Stratford Road Solihull West Midlands B94 5NN on 29 January 2022
19 Oct 2021 AA Micro company accounts made up to 30 June 2020
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Mar 2020 AD01 Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5AP on 12 March 2020
25 Sep 2019 PSC01 Notification of Edward James Fitzpatrick as a person with significant control on 31 March 2019
25 Sep 2019 PSC07 Cessation of Iseg Ltd as a person with significant control on 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019
16 Apr 2019 AA Micro company accounts made up to 30 June 2018