ESSENDON CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW on 2024-02-27

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN GRIFFIN / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM FIRST FLOOR WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7PN ENGLAND

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN GRIFFIN / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EVANS / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM WARREN YARD 3 WARREN PARK STRATFORD ROAD MILTON KEYNES MK12 5NW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR KIERAN GRIFFIN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ESSENDON ADVISORY PARTNERS LIMITED

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHANCERY ADVISORY PARTNERS LIMITED / 04/09/2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091765410001

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA ENGLAND

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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