ESOTERIC DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Registration of charge 094501370006, created on 2023-12-08

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/01/228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from Palladium House 2nd Floor 1-4 Argyll Street London London W1F 7TA England to Matter Real Estate 82-84 Berwick Street Soho London W1F 8TP on 2021-10-19

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094501370003

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094501370002

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 06/12/17 STATEMENT OF CAPITAL GBP 232500

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094501370001

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR AMARJIT BHARAJ

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MUHAMMAD ABDUL RAZZAK AKBAR

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 23/07/15 STATEMENT OF CAPITAL GBP 52500

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STEVEN MARK FERRIS

View Document

01/04/151 April 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information