ESRASH LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Change of details for Mr Arash Kamjou as a person with significant control on 2024-05-31

View Document

30/10/2430 October 2024 Registered office address changed from Office 42 Apex House, 3, Embassy Drive, Edgbaston Birmingham B15 1TR United Kingdom to 6 Leigham Drive Birmingham B17 8AT on 2024-10-30

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

13/07/2413 July 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Cessation of Esra Keskin as a person with significant control on 2024-05-31

View Document

10/07/2410 July 2024 Termination of appointment of Esra Keskin as a director on 2024-06-27

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Registered office address changed from 22 Springmeadow Road Birmingham B15 2GA England to 49 Sherborne Street Birmingham B16 8FN on 2024-06-02

View Document

02/06/242 June 2024 Registered office address changed from 49 Sherborne Street Birmingham B16 8FN England to Office 42 Apex House, 3, Embassy Drive, Edgbaston Birmingham B15 1TR on 2024-06-02

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Registered office address changed from Eskin Health Centre, Number 49 Sherborne Street Birmingham B16 8FN England to 22 Springmeadow Road Birmingham B15 2GA on 2023-08-02

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registered office address changed from 22 Springmeadow Road Birmingham B15 2GA England to Eskin Health Centre, Number 49 Sherborne Street Birmingham B16 8FN on 2023-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/09/2225 September 2022 Registered office address changed from 98 Briar Meads Oadby Leicester LE2 5WD England to 22 Springmeadow Road Birmingham B15 2GA on 2022-09-25

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 60 MILLMEAD BUSINESS CENTRE MILL MEAD ROAD LONDON N17 9QU UNITED KINGDOM

View Document

12/12/1912 December 2019 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