ESS TUNING LTD
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/01/2116 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
15/10/1915 October 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
09/11/189 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 6 THE BROADWAY LONDON NW7 3LL |
09/05/169 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CONCORD HOUSE GRENVILLE PLACE MILL LANE LONDON NW7 3SA |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/06/1517 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/06/1325 June 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 42 MEADFIELD LONDON HA8 8XP ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/02/138 February 2013 | 30/04/12 TOTAL EXEMPTION FULL |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR EHSAN NAGIPOUR / 30/05/2012 |
30/05/1230 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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