ESPRESSIONE INTERNATIONAL LIMITED

Flat 1 16 Kidderpore Gardens, London, NW3 7SR
StatusACTIVE
Company No.04134046
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ESPRESSIONE INTERNATIONAL LIMITED is an active private limited company with number 04134046. It was incorporated 23 years, 4 months, 20 days ago, on 29 December 2000. The company address is Flat 1 16 Kidderpore Gardens, London, NW3 7SR.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Alan Payman

Change date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Janet Payman

Notification date: 2016-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: 2 Regency Parade, Finchley Road London NW3 5EQ England

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Alan Payman

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kwok Man

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 1 Regency Parade Finchley Road London NW3 5EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alan Payman

Change date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-29

Officer name: Kwok Man

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Capital

Type: 169

Description: £ ic 1000/300 15/08/06 £ sr 700@1=700

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Resolution

Date: 16 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKAT CONSULTING LIMITED

19 MEADOWFIELD,DALGETY BAY,KY11 9UU

Number:SC354871
Status:ACTIVE
Category:Private Limited Company

FARMSHOPLARDER LTD

173 VILLIERS ROAD,KINGSTON UPON THAMES,KT1 3BD

Number:09736046
Status:ACTIVE
Category:Private Limited Company

FGH GLOBAL SERVICES LTD

10 DUNSTAN CLOSE,LONDON,N2 0UX

Number:08579835
Status:ACTIVE
Category:Private Limited Company

PRECISION INTERVENTIONS LTD

344 BLACKPOOL ROAD,PRESTON,PR2 3AA

Number:10953879
Status:ACTIVE
Category:Private Limited Company

SRS ELECTRICAL INNOVATIONS LIMITED

PADDOCK HOUSE 44 FERRINGHAM LANE,WORTHING,BN12 5LU

Number:07210721
Status:ACTIVE
Category:Private Limited Company

THE GARY O'TOOLE SCHOOL OF MUSIC LIMITED

27 WESTBURY ROAD,BARKING,IG11 7PL

Number:05966041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source