ESTEEM TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Ms Magdalena Kawecka as a director on 2025-08-11

View Document

30/07/2530 July 2025 NewTermination of appointment of Naresh Chudasama as a director on 2025-06-30

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom to Mulgrave Chambers Ground Floor, Unit 1 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 2024-06-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Naresh Chudasama on 2023-02-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Notification of Naresh Chudasama as a person with significant control on 2021-11-02

View Document

02/12/212 December 2021 Cessation of Nucleus Properties Limited as a person with significant control on 2021-11-02

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2021-02-05

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/04/2127 April 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CESSATION OF ESTHER KYESIMIRA AS A PSC

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUCLEUS PROPERTIES LIMITED

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR NARESH CHUDASAMA

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANKUR ARORA

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ESTHER KYESIMIRA

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR ANKUR ARORA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/11/193 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/02/186 February 2018 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