ESECTA LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Director's details changed for Mrs Narjice Basaran on 2022-11-01

View Document

09/11/229 November 2022 Registered office address changed from 214 Tooting High Street London SW17 0SG England to 226 Lode Lane Solihull B91 2HS on 2022-11-09

View Document

01/11/211 November 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARJICE BASARAN

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAFA BASARAN

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR SAFA SINAN BASARAN

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MITESH SEHDEORA

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 30 VICTORIA STREET WINDSOR SL4 1EG UNITED KINGDOM

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED KONNECT 2 KNOWLEDGE LTD CERTIFICATE ISSUED ON 14/08/17

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information