ESCAPOLOGY LTD

Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Tarporley, CW6 9DL, Cheshire, United Kingdom
StatusACTIVE
Company No.09082508
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ESCAPOLOGY LTD is an active private limited company with number 09082508. It was incorporated 9 years, 11 months, 20 days ago, on 11 June 2014. The company address is Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Tarporley, CW6 9DL, Cheshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

New address: Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL

Old address: Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: Suite 307, 76 King Street Manchester M2 4NH England

New address: Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Thomas Grindrod

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

New address: Suite 307, 76 King Street Manchester M2 4NH

Old address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD

New address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portclass LTD.\certificate issued on 20/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kelford

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Thomas Grindrod

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON THEATRE SERVICES LTD

SYCAMORE COTTAGE, CHURCH LANE WEST MEON,PETERSFIELD,GU32 1LG

Number:10337718
Status:ACTIVE
Category:Private Limited Company

GLOBAL SNOOKER LIMITED

46 SEA LANE,BOGNOR REGIS,PO22 7RX

Number:05749716
Status:ACTIVE
Category:Private Limited Company
Number:LP003074
Status:ACTIVE
Category:Limited Partnership

LANDMARK HOMES (NW) LIMITED

UNIT B1 FALLONS ROAD,MANCHESTER,M28 2NY

Number:06236344
Status:ACTIVE
Category:Private Limited Company

REDWALL CREATIVE LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:05043684
Status:LIQUIDATION
Category:Private Limited Company

THE GOODMAN GROUP SENIOR LIVING LIMITED

NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP

Number:08908970
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