ESTEEM GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/12/2430 December 2024 Change of details for Mr Moshe Tescher as a person with significant control on 2024-12-19

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/07/247 July 2024 Termination of appointment of Shmuel Friedman as a director on 2024-07-05

View Document

07/07/247 July 2024 Registered office address changed from 15 Glaserton Road London N16 5QU England to 18 Paget Road London N16 5NQ on 2024-07-07

View Document

07/07/247 July 2024 Appointment of Mr Moshe Tescher as a director on 2024-07-05

View Document

07/07/247 July 2024 Appointment of Mr Shmuel Friedman as a secretary on 2024-07-05

View Document

07/07/247 July 2024 Notification of Moshe Tescher as a person with significant control on 2024-07-05

View Document

07/07/247 July 2024 Change of details for Mr Moshe Tescher as a person with significant control on 2024-07-05

View Document

07/07/247 July 2024 Cessation of Shmuel Friedman as a person with significant control on 2024-07-05

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Change of details for Mr Shmuel Friedman as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from 69 Holmleigh Road London N16 5QG England to 15 Glaserton Road London N16 5QU on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Shmuel Friedman on 2023-08-17

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 69 Holmleigh Road London N16 5QG on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/12/2126 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

14/07/1614 July 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

24/05/1624 May 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 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