ESTERCOMP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-11-30

View Document

07/12/247 December 2024 Previous accounting period shortened from 2025-01-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

04/01/234 January 2023 Secretary's details changed for Mrs Estera Totolici on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mrs Estera Totolici on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Estera Totolici as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Flat 6 1 Staveley Road Eastbourne East Sussex BN20 7LH England to Flat 17 Park Gates Chiswick Place Eastbourne BN21 4BE on 2023-01-04

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Flat 6 Leighton Lodge 1 Staveley Road Eastbourne BN20 7LH England to Flat 6 1 Staveley Road Eastbourne East Sussex BN20 7LH on 2022-01-06

View Document

12/10/2112 October 2021 Director's details changed for Mrs Estera Totolici on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 98 Macquarie Quay Eastbourne BN23 5AU England to Flat 6 Leighton Lodge 1 Staveley Road Eastbourne BN20 7LH on 2021-10-12

View Document

12/10/2112 October 2021 Secretary's details changed for Mrs Estera Totolici on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mrs Estera Totolici as a person with significant control on 2021-10-12

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

19/12/2019 December 2020 REGISTERED OFFICE CHANGED ON 19/12/2020 FROM 16 BRITTANY ROAD ST. LEONARDS-ON-SEA TN38 0RD ENGLAND

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTERA TOTOLICI / 04/11/2020

View Document

04/11/204 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ESTERA TOTOLICI / 04/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ESTERA TOTOLICI / 04/11/2020

View Document

29/07/2029 July 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 11 CENTURY HOUSE 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HP1 1AE UNITED KINGDOM

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/01/1712 January 2017 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