ESCAPED LTD
Status | ACTIVE |
Company No. | 08865970 |
Category | Private Limited Company |
Incorporated | 28 Jan 2014 |
Age | 10 years, 4 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 18 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 03216782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE HOUSE CLAY STREET,HULL,HU8 8HD
Number: | 10593435 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |