ESSANAY LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS LOVENA YOUNG

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY VERONICA PIETERS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR VERONICA PIETERS

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/02/101 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

04/12/004 December 2000 RETURN MADE UP TO 06/11/00; NO CHANGE OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/04/9822 April 1998 EXEMPTION FROM APPOINTING AUDITORS 16/03/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 871 HIGH ROAD LONDON N12 8QA

View Document

21/11/9521 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 22 WELBECK STREET LONDON W1M 7PG

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 06/11/91; CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

04/06/874 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/8728 April 1987 COMPANY NAME CHANGED STAGEPEARL LIMITED CERTIFICATE ISSUED ON 28/04/87

View Document

16/04/8716 April 1987 ALLOTMENT OF SHARES

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information