ESR SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

01/08/241 August 2024 Cessation of Tharayil Karthikeyan Maya as a person with significant control on 2024-08-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

16/07/2416 July 2024 Notification of Maya Tharayil Karthikeyan as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Rahat Hussain Choudhury as a director on 2024-07-16

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

02/07/242 July 2024 Appointment of Mr Rahat Hussain Choudhury as a director on 2024-07-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

10/04/2410 April 2024 Registered office address changed from PO Box 4385 12476749 - Companies House Default Address Cardiff CF14 8LH to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 2024-04-10

View Document

08/03/248 March 2024 Registered office address changed to PO Box 4385, 12476749 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Registered office address changed from Part Suites 9B & 10 Second Floor the Atrium 31 Church Street Ashford Surrey TW15 2UD to Rourke House Watermans Business Park the Causeway Staines-upon-Thames Staines TW18 3BA on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Tharayil Karthikeyan Maya as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Sankalp Singh as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Termination of appointment of Sankalp Singh as a director on 2023-11-13

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Registered office address changed from The Atrium Suite 3 31-37 Church Road Ashford Surrey TW15 2UD United Kingdom to Part Suites 9B & 10 Second Floor the Atrium 31 Church Street Ashford Surrey TW15 2UD on 2022-05-20

View Document

20/04/2220 April 2022 Confirmation statement made on 2022-02-20 with updates

View Document

20/04/2220 April 2022 Confirmation statement made on 2021-02-20 with updates

View Document

20/04/2220 April 2022 Accounts for a dormant company made up to 2021-02-28

View Document

20/04/2220 April 2022 Administrative restoration application

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2021 February 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