ESPERANZA RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Cessation of Jason Andrew Roy Saint as a person with significant control on 2023-05-25

View Document

08/11/248 November 2024 Cessation of Ep Aston Group Pty Ltd as a person with significant control on 2023-05-25

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/11/234 November 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Appointment of Mr Wade Allan Greensill as a director on 2023-01-15

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2021-03-31

View Document

04/11/224 November 2022 Notification of Jason Andrew Roy Saint as a person with significant control on 2021-11-18

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

04/11/224 November 2022 Notification of Ep Aston Group Pty Ltd as a person with significant control on 2021-11-18

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-07-04

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-11-30

View Document

16/10/2216 October 2022 Appointment of Mr Jason Andrew Roy Saint as a director on 2022-10-01

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Cancellation of shares. Statement of capital on 2021-03-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

06/07/216 July 2021 CESSATION OF BABAK AZADROOH KALOUR AS A PSC

View Document

06/07/216 July 2021 APPOINTMENT TERMINATED, DIRECTOR BABAK AZADROOH KALOUR

View Document

20/04/2120 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 282810

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 3 SHAFTESBURY LANE COULSDON CR5 3FS ENGLAND

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR BABAK AZADROOH KALOUR

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR BABAK AZADROOH KALOUR

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 30 NUNEHAM COURTENAY OXFORD OX44 9NY ENGLAND

View Document

16/12/2016 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 205169.88

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MR BABAK AZADROOH KALOUR

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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