ESOTERIC LIMITED

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 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

28/05/2528 May 2025 Appointment of Mr Paul Michael Phillips as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-05-27

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of company's objects

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Appointment of Mr Peter John Goddard Dickinson as a director on 2021-11-17

View Document

25/11/2125 November 2021 Cessation of Emma Jane Shaw as a person with significant control on 2021-11-17

View Document

25/11/2125 November 2021 Notification of Mitie Security Limited as a person with significant control on 2021-11-17

View Document

25/11/2125 November 2021 Appointment of Mr Matthew Robert Peacock as a director on 2021-11-17

View Document

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

View Document

25/11/2125 November 2021 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Kathleen Mary Shaw as a secretary on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Emma Jane Shaw as a director on 2021-11-17

View Document

17/11/2117 November 2021 Satisfaction of charge 044410080003 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044410080003

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SHAW / 15/11/2013

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY SHAW / 15/11/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 16 WESTMINSTER COURT HIPLEY STREET OLD WOKING SURREY GU22 9LG

View Document

11/06/1311 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SHAW / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY SHAW / 01/10/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: DUNLEY HILL COURT RANMORE DORKING SURREY RH5 6SX

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

03/02/033 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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