ESANDA CONSULTING LIMITED

05873604
PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY SG6 9BL

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2022 officers Change of particulars for director (Miss Lindsey Dawn Lewis) 2 Buy now
18 Jan 2022 accounts Annual Accounts 9 Buy now
24 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2020 accounts Annual Accounts 10 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2018 accounts Annual Accounts 10 Buy now
09 Aug 2018 officers Change of particulars for director (Mr Dennis Van Maanen) 2 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 13 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
21 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Apr 2016 capital Statement of capital (Section 108) 3 Buy now
22 Apr 2016 insolvency Solvency Statement dated 16/03/16 1 Buy now
22 Apr 2016 resolution Resolution 1 Buy now
28 Jan 2016 officers Appointment of director (Miss Lindsey Dawn Lewis) 2 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2015 accounts Annual Accounts 13 Buy now
02 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Ian Walter James) 1 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
27 Nov 2015 officers Termination of appointment of director (Damian Paul Whitham) 1 Buy now
27 Nov 2015 officers Termination of appointment of director (Geoff Richard Smith) 1 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
01 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2014 annual-return Annual Return 7 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Lindsey Lewis) 2 Buy now
31 Mar 2014 officers Appointment of director (Damian Paul Whitham) 3 Buy now
31 Mar 2014 officers Appointment of director (Geoff Smith) 3 Buy now
12 Mar 2014 resolution Resolution 33 Buy now
12 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Mar 2014 mortgage Registration of a charge 28 Buy now
12 Feb 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Feb 2014 resolution Resolution 4 Buy now
07 Feb 2014 officers Appointment of director (Mr Ian Walter James) 2 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 6 Buy now
24 Jun 2013 capital Return of purchase of own shares 3 Buy now
11 Jun 2013 capital Notice of cancellation of shares 4 Buy now
11 Jun 2013 resolution Resolution 4 Buy now
13 Nov 2012 accounts Annual Accounts 5 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 officers Termination of appointment of director (Robert Wicks) 1 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 6 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Dennis Van Maanen) 2 Buy now
24 Jan 2011 officers Appointment of director (Mr Robert Stanton Wicks) 2 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
29 Nov 2010 capital Return of Allotment of shares 4 Buy now
29 Nov 2010 resolution Resolution 3 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Dennis Van Maanen) 2 Buy now
12 Jul 2010 officers Change of particulars for secretary (Miss Lindsey Lewis) 1 Buy now
27 Jan 2010 accounts Annual Accounts 11 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from 13 princeton court 53-55 felsham road london SW15 1AZ united kingdom 1 Buy now
02 Apr 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
02 Apr 2009 accounts Annual Accounts 6 Buy now
18 Sep 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
18 Sep 2008 officers Secretary appointed miss lindsey lewis 1 Buy now
18 Sep 2008 officers Appointment terminated secretary 1ST contact secretaries LIMITED 1 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 May 2008 accounts Annual Accounts 9 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 incorporation Incorporation Company 7 Buy now