E-SPOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from 420 Ladypool Road Birmingham B12 8JZ England to Business Plus 390 London Road Mitcham CR4 4EA on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O PEARL JUSTIN PLAZA 2 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O PEARL BUSINESS SOLUTIONS JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE ENGLAND

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL AHMAD QURAISHI / 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL AHMAD QURAISHI / 30/09/2013

View Document

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR SHAKAIB QURESHI

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL AHMAD QURAISHI / 01/07/2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, DIRECTOR UMBER KHAIRI

View Document

29/11/1029 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL AHMAD QURAISHI / 01/09/2010

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, SECRETARY UMBER KHAIRI

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMBER KHAIRI / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / UMBER KHAIRI / 01/12/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 14 ACRE LANE LONDON SW2 5SL

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company