ESSKA SHOES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Particulars of variation of rights attached to shares |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
06/02/236 February 2023 | Director's details changed for Mrs Thoraya Gyves on 2023-01-30 |
06/02/236 February 2023 | Director's details changed for Mr Daniel George William Gyves on 2023-01-30 |
30/01/2330 January 2023 | Registered office address changed from 183 Acton Lane London W4 5DA England to Unit 7 Roslin Square Roslin Road London W3 8DH on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Particulars of variation of rights attached to shares |
28/10/2228 October 2022 | Change of share class name or designation |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-22 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
04/04/224 April 2022 | Notification of Daniel George William Gyves as a person with significant control on 2022-03-22 |
04/04/224 April 2022 | Change of details for Mrs Thoraya Gyves as a person with significant control on 2022-03-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 20 - EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
31/05/1531 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM STUDIO 5 THE VALE BUSINESS CENTRE 203-205 THE VALE LONDON W3 7QS |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE WILLIAM GYVES / 04/02/2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THORAYA GYVES / 04/02/2013 |
30/04/1330 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THORAYA KARAME / 01/03/2013 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THORAYA KARAME / 01/06/2011 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE WILLIAM GYVES / 01/08/2011 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/05/1028 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/04/109 April 2010 | PREVSHO FROM 31/08/2009 TO 31/07/2009 |
11/11/0911 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THORAYA KARAME / 10/07/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE WILLIAM GYVES / 10/07/2009 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 19 CELIA FIENNES HOUSE 8-20 WELL STREET LONDON E9 7PX |
26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 51A MILE END ROAD LONDON E1 4TT |
22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY GEORGE GYVES |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/01/0815 January 2008 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 51A MILE END ROAD LONDON E1 4TT |
02/07/072 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | SECRETARY RESIGNED |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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