ESSKAY ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 NewRegistered office address changed to PO Box 4385, 07703565 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

20/05/2120 May 2021 Registered office address changed from , Arch 45a South Lambeth Place, London, SW8 1SR, England to Suite 138 Interchange House, Station Road, Croydon CR0 2rd on 2021-05-20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 Registered office address changed from , Suite 313 First Floor Unit 3, 297-303 Edgware Road, London, NW9 6NB, England to Suite 138 Interchange House, Station Road, Croydon CR0 2rd on 2020-06-11

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 313 FIRST FLOOR UNIT 3 297-303 EDGWARE ROAD LONDON NW9 6NB ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS SADAF SAEED MIRZA

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KASHIF ABBAS / 01/06/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 45A ARCHES SOUTH LAMBETH PLACE LONDON SW8 1SR

View Document

15/05/1915 May 2019 Registered office address changed from , 45a Arches, South Lambeth Place, London, SW8 1SR to Suite 138 Interchange House, Station Road, Croydon CR0 2rd on 2019-05-15

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR SADAF MIRZA

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Registered office address changed from , 12a Victoria Mansions South Lambeth Road, Nine Elms, London, SW8 1QX on 2014-07-25

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 12A VICTORIA MANSIONS SOUTH LAMBETH ROAD NINE ELMS LONDON SW8 1QX

View Document

01/05/141 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMAD KASHIF ABBAS / 01/04/2012

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KASHIF ABBAS / 01/04/2012

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADAF SAEED MIRZA / 01/04/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

03/11/113 November 2011 Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2011-11-03

View Document

13/07/1113 July 2011 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