ESENTRA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-05-21 with updates |
| 26/06/2526 June 2025 | Cessation of Richard Karel Kennard as a person with significant control on 2025-05-02 |
| 26/06/2526 June 2025 | Change of details for Mr Martin Richard Kennard as a person with significant control on 2025-05-02 |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 23/02/2223 February 2022 | Termination of appointment of Richard Karel Kennard as a secretary on 2022-02-08 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 04/08/214 August 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/04/2120 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/05/1324 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNARD |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
| 25/05/1225 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KAREL KENNARD / 20/05/2010 |
| 01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD KAREL KENNARD / 22/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD KENNARD / 22/02/2010 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/02/0920 February 2009 | DIRECTOR APPOINTED MARTIN RICHARD KENNARD |
| 20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR SUZANNE HOBBS |
| 28/05/0828 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/07/052 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 28/05/0428 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 11/06/0311 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
| 23/03/0323 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 10/06/0210 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
| 31/12/0131 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 13/06/0113 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
| 19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 17/11/0017 November 2000 | COMPANY NAME CHANGED U.K. KARTING LIMITED CERTIFICATE ISSUED ON 20/11/00 |
| 06/06/006 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
| 09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 03/08/993 August 1999 | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
| 18/04/9918 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 24/01/9924 January 1999 | REGISTERED OFFICE CHANGED ON 24/01/99 FROM: C/O HARRIS & TROTTER 8/10 BULSTRODE STREET LONDON W1M 6AH |
| 23/06/9823 June 1998 | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS |
| 27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
| 15/09/9715 September 1997 | ALTER MEM AND ARTS 10/09/97 |
| 11/06/9711 June 1997 | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS |
| 30/05/9630 May 1996 | NEW DIRECTOR APPOINTED |
| 30/05/9630 May 1996 | SECRETARY RESIGNED |
| 30/05/9630 May 1996 | DIRECTOR RESIGNED |
| 30/05/9630 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/05/9622 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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