ESCAPE MOBILITY COMPANY LTD

85 Great Portland Street, First Floor 85 Great Portland Street, First Floor, London, W1W 7LT, England
StatusACTIVE
Company No.08025000
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ESCAPE MOBILITY COMPANY LTD is an active private limited company with number 08025000. It was incorporated 12 years, 2 months, 2 days ago, on 11 April 2012. The company address is 85 Great Portland Street, First Floor 85 Great Portland Street, First Floor, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 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: 29 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Mark Andrew Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 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: 20 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-19

Officer name: Mr Mike Vermin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Nick Crutzen

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Crutzen

Termination date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Mike William Vermin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Rachelle Duijkers

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-26

Officer name: Mr Nick Crutzen

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-26

Officer name: Arjan Kleijnen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street, First Floor Great Portland Street London W1W 7LT

Old address: Unit 4 Crossinglands Business Park Salford Road Aspley Guise Milton Keynes MK17 8HZ United Kingdom

Change date: 2020-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Escape Mobility Group Bv

Notification date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-19

Psc name: Herman Van Leeuwen

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herman Van Leeuwen

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Nick Crutzen

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachelle Duijkers

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-14

Officer name: Arjan Kleijnen

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: Unit 4 Crossinglands Business Park Salford Road Aspley Guise Milton Keynes MK17 8HZ

Change date: 2018-03-26

Old address: 47 Staple Hall Road Bletchley Milton Keynes MK1 1BQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-21

Officer name: Ian David South

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: 47 Staple Hall Road Bletchley Milton Keynes MK1 1BQ

Old address: 4 Bute Way Countesthorpe Leicester Leicestershire LE8 5TX

Change date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 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: 05 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 01 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXAL LIMITED

21 PINE GROVE,HERTS,WD23 2DY

Number:06998608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AW BUILDERS LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09365685
Status:ACTIVE
Category:Private Limited Company

ECO STONES LIMITED

17 EPPING CLOSE, CHADDERTON EPPING CLOSE,OLDHAM,OL9 9ST

Number:11271467
Status:ACTIVE
Category:Private Limited Company

HOLLOW PARK SAND AND GRAVEL LIMITED

9B CROCKNAMOHIL ROAD,MAGHERAFELT,BT45 7LB

Number:NI639566
Status:ACTIVE
Category:Private Limited Company

JHHARPER LTD

25 CULZEAN CRESCENT,KILMARNOCK,KA3 7DR

Number:SC609665
Status:ACTIVE
Category:Private Limited Company

SLONLO3 LIMITED

33 QUEENSGATE,INVERNESS,IV1 1DG

Number:SC591350
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