C & H ESHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Satisfaction of charge 100298320003 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 100298320001 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 100298320002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2222 December 2022 Notification of Anish Patel as a person with significant control on 2016-04-06

View Document

22/12/2222 December 2022 Notification of Mikesh Patel as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100298320002

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100298320003

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100298320001

View Document

08/02/188 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 68 HIGH STREET ESHER KT10 9QS ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM DAWES COURT HOUSE DAWES COURT HIGH STREET ESHER SURREY KT10 9QD UNITED KINGDOM

View Document

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS ALPANA PATEL

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ANISH PATEL

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MIKESH PATEL

View Document

26/02/1626 February 2016 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