Advanced company searchLink opens in new window

THE ENGINEERED STONE GROUP LIMITED

Company number 12417371

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
01 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
24 Feb 2022 MR01 Registration of charge 124173710005, created on 16 February 2022
03 Feb 2022 MR01 Registration of charge 124173710004, created on 17 January 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
02 Feb 2022 MR01 Registration of charge 124173710003, created on 20 January 2022
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
13 Dec 2021 PSC02 Notification of Engineered Stone Group Holdings Iii Limited as a person with significant control on 30 March 2021
13 Dec 2021 PSC07 Cessation of Cranemere Uk Holdings Iv Limited as a person with significant control on 30 March 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • EUR 1,950,645.76
29 Apr 2021 MR01 Registration of charge 124173710002, created on 22 April 2021
27 Apr 2021 MR01 Registration of charge 124173710001, created on 23 April 2021
23 Mar 2021 PSC02 Notification of Cranemere Uk Holdings Iv Limited as a person with significant control on 29 December 2020
23 Mar 2021 PSC07 Cessation of Cranemere International Limited as a person with significant control on 29 December 2020
05 Mar 2021 AD01 Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021
01 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
21 Jan 2021 AD03 Register(s) moved to registered inspection location Floor 5, Smithson Tower St. James's Street London SW1A 1HJ
21 Jan 2021 AD02 Register inspection address has been changed to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • EUR 1,624,550.76
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • EUR 1,512,815.44