THE ESLAND GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 Director's details changed for Mrs Jill Frances Palmer on 2025-05-01

View Document

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

View Accounts

10/10/2410 October 2024 Registration of charge 106225720011, created on 2024-10-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mrs Jill Frances Palmer on 2024-07-01

View Document

30/04/2430 April 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Full accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Termination of appointment of Kevin Thomas Justice as a director on 2022-10-10

View Document

26/10/2226 October 2022 Appointment of Mr Mark Jefferson Calderbank as a director on 2022-10-10

View Document

12/01/2212 January 2022 Termination of appointment of Charu Kashyap as a director on 2021-10-20

View Document

16/12/2116 December 2021 Appointment of Mrs Jill Frances Palmer as a director on 2021-11-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / PICNIC BIDCO LIMITED / 04/02/2019

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SIM

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MS CHARU KASHYAP

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BULLER

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720007

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720006

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720005

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720004

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720003

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE

View Document

19/03/1919 March 2019 ADOPT ARTICLES 07/03/2019

View Document

14/02/1914 February 2019 ALTER ARTICLES 04/02/2019

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106225720001

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106225720002

View Document

05/02/195 February 2019 DIRECTOR APPOINTED PETER NEIL BULLER

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STAMP

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STAMP

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICNIC BIDCO LIMITED

View Document

05/02/195 February 2019 CESSATION OF JOSH STAMP AS A PSC

View Document

05/02/195 February 2019 CESSATION OF AMANDA STAMP AS A PSC

View Document

05/02/195 February 2019 CESSATION OF JOHN STAMP AS A PSC

View Document

05/02/195 February 2019 DIRECTOR APPOINTED LYNDSEY SIM

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA STAMP

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STAMP / 30/01/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JOSHUA REUBEN STAMP

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH STAMP

View Document

31/08/1831 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/06/1712 June 2017 CURRSHO FROM 28/02/2018 TO 30/11/2017

View Document

19/04/1719 April 2017 ADOPT ARTICLES 30/03/2017

View Document

11/04/1711 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 6000

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106225720001

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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