ESSAR MIDLANDS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Andrew Richard Hornagold Wright as a director on 2025-02-28

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Registration of charge 112539870002, created on 2023-12-29

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Termination of appointment of Srinivasalu Thangapandian as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Satish Vasooja as a director on 2022-02-21

View Document

20/10/2120 October 2021 Appointment of Mr Deepak Krishnagopal Maheshwari as a director on 2021-09-30

View Document

29/09/2129 September 2021 Termination of appointment of Waseem Mohammed Iqbal as a director on 2021-07-21

View Document

03/08/213 August 2021 Appointment of Mr Sunil Kumar Puri as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Andrew Richard Hornagold Wright as a director on 2021-07-22

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR MARCOS MATIJASEVICH

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHINN

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROGER MASON

View Document

04/12/194 December 2019 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JONATHAN PAUL GEORGE CHINN

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112539870001

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 3999990

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARK ANTHONY BARNES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEEDHAM

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES PAYNE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED SAMWISE LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

14/03/1814 March 2018 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