ESTERFORM HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2024-09-27

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 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 Group of companies' accounts made up to 2023-09-29

View Document

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

View Document

19/06/2419 June 2024 Satisfaction of charge 107582030002 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2021-10-01

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

24/11/2124 November 2021 Registration of charge 107582030003, created on 2021-11-17

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Appointment of Mr Inderjeet Purewal as a director on 2021-02-15

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/02/198 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE TYNE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK TYNE / 20/03/2018

View Document

17/05/1817 May 2018 CESSATION OF MARK JOHN TYNE AS A PSC

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS SALLY ANNE TYNE

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TYNE

View Document

12/02/1812 February 2018 CESSATION OF SIMON JOHN HARTLEY AS A PSC

View Document

12/02/1812 February 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

24/01/1824 January 2018 08/06/17 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GERARD PAUL LYNCH

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107582030001

View Document

08/05/178 May 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