ESTERFORM GROUP LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2026-03-31

View Document

31/07/2531 July 2025 Full accounts made up to 2024-09-27

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

24/06/2424 June 2024 Full accounts made up to 2023-09-29

View Document

19/06/2419 June 2024 Satisfaction of charge 088824600007 in full

View Document

19/06/2419 June 2024 Termination of appointment of Richard George Neale as a director on 2024-06-17

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Full accounts made up to 2021-10-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Notification of Esterform Holdings Limited as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Mark John Tyne as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Sally Anne Tyne as a person with significant control on 2022-02-15

View Document

24/11/2124 November 2021 Registration of charge 088824600008, created on 2021-11-17

View Document

16/11/2116 November 2021 Satisfaction of charge 088824600006 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 088824600005 in full

View Document

29/07/2129 July 2021 Full accounts made up to 2020-09-30

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE TYNE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 CESSATION OF MICHAEL JONATHAN COX AS A PSC

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE COX

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAWKWELL

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088824600004

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088824600006

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088824600005

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088824600002

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088824600003

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1522 June 2015 31/01/15 STATEMENT OF CAPITAL GBP 2.00

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED ROSESTAN LTD CERTIFICATE ISSUED ON 16/12/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR SIMON JOHN HARTLEY

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 5 ST PAUL'S SQUARE OLD HALL STREET LIVERPOOL L3 9AE UNITED KINGDOM

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR STEPHEN PAUL CAWKWELL

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088824600002

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088824600003

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088824600004

View Document

23/09/1423 September 2014 CURRSHO FROM 28/02/2015 TO 30/09/2014

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088824600001

View Document

17/03/1417 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 2.00

View Document

17/03/1417 March 2014 ADOPT ARTICLES 03/03/2014

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1417 March 2014 ADOPT ARTICLES 03/03/2014

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR MARK JOHN TYNE

View Document

07/02/147 February 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