ESPLORIO LIMITED

31 Dashwood Avenue, High Wycombe, HP12 3DZ, England
StatusACTIVE
Company No.08298742
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ESPLORIO LIMITED is an active private limited company with number 08298742. It was incorporated 11 years, 5 months, 28 days ago, on 19 November 2012. The company address is 31 Dashwood Avenue, High Wycombe, HP12 3DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Shavin Timothy Fernando

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Old address: C/O London & Partners 2 More London Riverside 6th Floor Travel Tech Lab London SE1 2RR England

New address: 31 Dashwood Avenue High Wycombe HP12 3DZ

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Essa Saulat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2019

Action Date: 10 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-10

Capital : 23.1075 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 2.48944 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Son Anh Pham

Change date: 2017-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shavin Timothy Fernando

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Essa Saulat

Change date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 23.1075 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 22 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-22

Capital : 2.25439 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 29 Aug 2016

Category: Capital

Type: SH01

Capital : 0.28001 GBP

Date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: Ewert House Ewert Place Summertown Oxford OX2 7SG

New address: C/O London & Partners 2 More London Riverside 6th Floor Travel Tech Lab London SE1 2RR

Change date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2015

Action Date: 08 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-08

Capital : 1.88900 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 1.89 GBP

Documents

View document PDF

Resolution

Date: 04 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Son Anh Pham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Essa Saulat

Appointment date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savin Fernando

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rami Chowdhury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Savin Timothy Fernando

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shavin Timothy Fernando

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2013

Action Date: 24 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-24

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 EBURY ROAD MANAGEMENT COMPANY LIMITED

145 BRUNSWICK ROAD,LONDON,W5 1AH

Number:04771316
Status:ACTIVE
Category:Private Limited Company

HARDIMAN PERFORMANCE LTD

637 HITCHIN ROAD,LUTON,LU2 7UP

Number:09550132
Status:ACTIVE
Category:Private Limited Company

M PARKIN PLASTERING LTD

WAYSIDE, 57 THE DELVES,ALFRETON,DE55 1AR

Number:09786785
Status:ACTIVE
Category:Private Limited Company

NM HYDRO LIMITED

GRANGE FARM,YORK,YO26 8EU

Number:08131175
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY MARBLE ARCH LIMITED

27 DEVONSHIRE TERRACE,LONDON,W2 3DP

Number:06972339
Status:ACTIVE
Category:Private Limited Company

THOR CONSTRUCTION & CARPENTRY LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:10741140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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