ESS TUNING LTD

Company Documents

DateDescription
09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

15/10/1915 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 6 THE BROADWAY LONDON NW7 3LL

View Document

09/05/169 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CONCORD HOUSE GRENVILLE PLACE MILL LANE LONDON NW7 3SA

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 42 MEADFIELD LONDON HA8 8XP ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR EHSAN NAGIPOUR / 30/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information