ESOTERIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03 |
28/05/2528 May 2025 | Appointment of Mr Paul Michael Phillips as a director on 2025-05-27 |
27/05/2527 May 2025 | Appointment of Miss Katherine Louise Woods as a director on 2025-05-27 |
04/02/254 February 2025 | Resolutions |
04/02/254 February 2025 | Statement of company's objects |
04/02/254 February 2025 | Memorandum and Articles of Association |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
03/10/243 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
21/12/2321 December 2023 | |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
03/01/233 January 2023 | Full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Appointment of Mr Peter John Goddard Dickinson as a director on 2021-11-17 |
25/11/2125 November 2021 | Cessation of Emma Jane Shaw as a person with significant control on 2021-11-17 |
25/11/2125 November 2021 | Notification of Mitie Security Limited as a person with significant control on 2021-11-17 |
25/11/2125 November 2021 | Appointment of Mr Matthew Robert Peacock as a director on 2021-11-17 |
25/11/2125 November 2021 | Registered office address changed from Links 2 the Links Business Centre Old Woking Road Old Woking Woking Surrey GU22 8BF to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2021-11-25 |
25/11/2125 November 2021 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Kathleen Mary Shaw as a secretary on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Emma Jane Shaw as a director on 2021-11-17 |
17/11/2117 November 2021 | Satisfaction of charge 044410080003 in full |
26/10/2126 October 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
26/05/2026 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044410080003 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SHAW / 15/11/2013 |
22/05/1422 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY SHAW / 15/11/2013 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 16 WESTMINSTER COURT HIPLEY STREET OLD WOKING SURREY GU22 9LG |
11/06/1311 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SHAW / 01/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY SHAW / 01/10/2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA |
04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: DUNLEY HILL COURT RANMORE DORKING SURREY RH5 6SX |
15/06/0415 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
03/03/033 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
03/02/033 February 2003 | SECRETARY'S PARTICULARS CHANGED |
15/08/0215 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0217 May 2002 | 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