Advanced company searchLink opens in new window

ESOIRE LIMITED

Company number 11202600

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)
07 Mar 2024 AD01 Registered office address changed from 6 st Andrews Lane 6 st. Andrews Lane Cranford Kettering NN14 4AQ England to 6 st. Andrews Lane Cranford Kettering NN14 4AQ on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Nov 2023 AD01 Registered office address changed from Gmk House 240B Lichfield Road Sutton Coldfield B74 2UD England to 6 st Andrews Lane 6 st. Andrews Lane Cranford Kettering NN14 4AQ on 9 November 2023
15 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from Office 7, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG England to Gmk House 240B Lichfield Road Sutton Coldfield B74 2UD on 11 January 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 May 2021 AAMD Amended total exemption full accounts made up to 28 February 2020
28 Apr 2021 AAMD Amended total exemption full accounts made up to 28 February 2019
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from 6 st. Andrews Lane Cranford Kettering NN14 4AQ England to Office 7, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 20 April 2021
16 Apr 2021 AD01 Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 6 st. Andrews Lane Cranford Kettering NN14 4AQ on 16 April 2021
16 Dec 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted