ESOTERIC COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/10/1528 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SERVICES LIMITED / 01/10/2015 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR NE11 0DA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/10/1421 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/11/129 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
08/09/128 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GRAEME TREGASKIS / 06/10/2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 64 BEECHWOOD GARDENS LOBLEY HILL GATESHEAD NE11 0DA |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
10/10/1010 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED |
12/02/1012 February 2010 | CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SERVICES LIMITED |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ |
22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/10/066 October 2006 | LOCATION OF REGISTER OF MEMBERS |
06/10/066 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | LOCATION OF REGISTER OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/10/048 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | AGM 30/07/03 |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/04/034 April 2003 | DIRECTOR RESIGNED |
04/04/034 April 2003 | DIRECTOR RESIGNED |
08/10/028 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
11/02/0211 February 2002 | COMPANY NAME CHANGED EVER 1628 LIMITED CERTIFICATE ISSUED ON 11/02/02 |
03/10/013 October 2001 | 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