ESTEEMA FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Registered office address changed from Dryden Building, Suit 404 37, Commercial Road London United Kingdom E1 1LF United Kingdom to Suite 404, Dryden Building, Suite 404, Dryden Building, 37-Commercial Road London United Kingdom E1 1LF on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from Suite 404 Dryden Building, 37-Commercial Road London United Kingdom E1 1LF United Kingdom to Suite 404 Dryden Building, 37, Commercial Road London E1 1LF on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from Suite 404, Dryden Building, Suite 404, Dryden Building, 37-Commercial Road London United Kingdom E1 1LF United Kingdom to Suite 404 Dryden Building, 37-Commercial Road London United Kingdom E1 1LF on 2023-05-30

View Document

29/05/2329 May 2023 Registered office address changed from 57-Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER United Kingdom to Dryden Building, Suit 404 37, Commercial Road London United Kingdom E1 1LF on 2023-05-29

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Change of details for Mr Ambrish Kumar Agarwal as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Ambrish Kumar Agarwal on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Ambrish Kumar Agarwal as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Ambrish Kumar Agarwal on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Ambrish Kumar Agarwal on 2022-05-09

View Document

06/05/226 May 2022 Registered office address changed from 57-Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER United Kingdom to 57-Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 57 51, First Floor, Landsdowne House 57, Berkeley Square London United Kingdom W1J 6ER United Kingdom to 57-Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 40 Homesdale Road Bromley BR2 9LD England to 57 51, First Floor, Landsdowne House 57, Berkeley Square London United Kingdom W1J 6ER on 2022-05-06

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM ESTEEMA FINANCIAL SOLUTIONS LIMITED 40-42 HOMESDALE ROAD BROMLEY BR2 9LD ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 105 PICCADILLY LONDON W1J 7NJ ENGLAND

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM SUITE A 105 PICCADILLY LONDON W1J 7NJ ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 40-42 HOMESDALE ROAD BROMLEY BR2 9LD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRESH KUMAR AGARWAL / 10/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMBRISH AGARWAL / 31/08/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMBRISH AGARWAL / 05/05/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMBRISH AGARWAL / 18/05/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM JUSTIN PLAZA 3, 341 LONDON ROAD MITCHAM SURREY SURREY CR44BE

View Document

14/10/0914 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMBRESH AGARWAL / 01/11/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY PEARL BUSINESS SOLUTIONS CO LIMITED

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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