ESCAPED LTD

Basement, 20 Birchin Lane, London, EC3V 9DU, England
StatusACTIVE
Company No.08865970
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

ESCAPED LTD is an active private limited company with number 08865970. It was incorporated 10 years, 4 months, 8 days ago, on 28 January 2014. The company address is Basement, 20 Birchin Lane, London, EC3V 9DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Filer

Notification date: 2021-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniela Carina Streng

Cessation date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Daniela Streng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Flat 2, 11 New Quebec Street London W1H 7RW England

New address: Basement, 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Mr Nigel John Denis Filer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: Flat 2, 11 New Quebec Street London W1H 7RW

Change date: 2019-03-14

Old address: 39 Stanhope Gardens London SW7 5QY England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 39 Stanhope Gardens London SW7 5QY

Old address: 39 Stanhope Gardens London SW7 5QY England

Change date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: Unit 7 2 Exchange Court London WC2R 0PP England

New address: 39 Stanhope Gardens London SW7 5QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2016

Action Date: 20 Mar 2016

Category: Address

Type: AD01

Old address: 20 Birchin Lane Basement London EC3V 9DU

New address: Unit 7 2 Exchange Court London WC2R 0PP

Change date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the escape hunt london LTD\certificate issued on 11/09/15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Daniela Streng

Change date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

New address: 20 Birchin Lane Basement London EC3V 9DU

Old address: 22 Rosary Gardens London SW7 4NT

Change date: 2014-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Daniela Streng

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPEROSE LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:03216782
Status:ACTIVE
Category:Private Limited Company

CYBRO HOLDINGS LTD

ECLIPSE HOUSE CLAY STREET,HULL,HU8 8HD

Number:10593435
Status:ACTIVE
Category:Private Limited Company

D R G R LIMITED

14 EATON ROAD,POOLE,BH13 6DG

Number:04076104
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER MEDICAL CENTRE LIMITED

8 THE COURTYARD WYNCOLLS ROAD,COLCHESTER,CO4 9PE

Number:05339778
Status:ACTIVE
Category:Private Limited Company

SEAWAVE INTERNATIONAL LLC

AQUIDNECK CORPORATE PARK,MIDDLETOWN RI 02842,

Number:FC025369
Status:ACTIVE
Category:Other company type

THORNTON SPRINGER WESTOW STREET LTD

67 WESTOW STREET,LONDON,SE19 3RW

Number:03167057
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