Advanced company searchLink opens in new window

ESCAPADE SILVERSTONE LIMITED

Company number 10566181

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 1,650
02 Apr 2024 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 1,100
30 Mar 2024 PSC02 Notification of Emerging Advisory Limited as a person with significant control on 27 September 2023
30 Mar 2024 PSC07 Cessation of Kirill Ignakhin as a person with significant control on 27 September 2023
30 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 2,000
19 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 MR01 Registration of charge 105661810001, created on 27 September 2023
28 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 SH19 Statement of capital on 18 September 2023
  • GBP 2,000
18 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 15/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2023 CAP-SS Solvency Statement dated 15/09/23
18 Sep 2023 SH20 Statement by Directors
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 2,000
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 29 March 2023
27 Mar 2023 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 27 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
28 Apr 2022 PSC01 Notification of William Tindall as a person with significant control on 29 December 2021
28 Apr 2022 PSC04 Change of details for Mr Nicholas John Darker as a person with significant control on 29 December 2021