ESOTERIC DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
11/12/2311 December 2023 | Registration of charge 094501370006, created on 2023-12-08 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-12 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/01/228 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Registered office address changed from Palladium House 2nd Floor 1-4 Argyll Street London London W1F 7TA England to Matter Real Estate 82-84 Berwick Street Soho London W1F 8TP on 2021-10-19 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094501370003 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094501370002 |
05/10/185 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
30/05/1830 May 2018 | 06/12/17 STATEMENT OF CAPITAL GBP 232500 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094501370001 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
21/09/1621 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT BHARAJ |
20/09/1620 September 2016 | DIRECTOR APPOINTED MUHAMMAD ABDUL RAZZAK AKBAR |
18/04/1618 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
11/04/1611 April 2016 | 23/07/15 STATEMENT OF CAPITAL GBP 52500 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MR STEVEN MARK FERRIS |
01/04/151 April 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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