ESCAPE ASYLUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 34 Burleigh Road West Bridgford Nottingham NG2 6FP England to 85 85 Great Portland Street First Floor London W1W 7LT on 2025-06-04

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Director's details changed for Ms Selina Topp on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Grant Darren Topp on 2024-11-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from Spirits 6 Hotel Street Leicester LE1 5AW England to 34 Burleigh Road West Bridgford Nottingham NG2 6FP on 2023-10-26

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/01/2031 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 CESSATION OF SELINA TOPP AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WALFORD

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 34 BURLEIGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 6FQ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098248780001

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098248780001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/08/172 August 2017 CESSATION OF DAN WALFORD AS A PSC

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MISS SELINA TOPP / 01/07/2017

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR GRANT DARREN TOPP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 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