ESCADA SHARED SERVICES LTD.

Broadhurst House Broadhurst House, Manchester, M1 6EU, England
StatusACTIVE
Company No.10240455
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

ESCADA SHARED SERVICES LTD. is an active private limited company with number 10240455. It was incorporated 7 years, 11 months, 11 days ago, on 20 June 2016. The company address is Broadhurst House Broadhurst House, Manchester, M1 6EU, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

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: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aletta Catharina Britz

Termination date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Savvidou

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: 56 Oxford Street Manchester M1 6EU England

New address: Broadhurst House 56 Oxford Street Manchester M1 6EU

Change date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: Churchgate House 56 Oxford Street Manchester M1 6EU England

New address: 56 Oxford Street Manchester M1 6EU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-31

Psc name: Michael Alan Reinstein

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iris Elisabeth Epple-Righi

Cessation date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Ms Aletta Catharina Britz

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Lars Frederik Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Torsten Dühring

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Frederik Schmidt

Appointment date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Iris Elisabeth Epple-Righi

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iris Elisabeth Epple-Righi

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Joerg Wahlers

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorg Wahlers

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Schmidt

Termination date: 2017-09-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Torsten Dühring

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iris Elisabeth Epple-Righi

Appointment date: 2017-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: Churchgate House 56 Oxford Street Manchester M1 6EU

Old address: C/O Escada Uk Ltd. 5th Floor, Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom

Change date: 2016-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.KNIGHTS PLUMBING & HEATING LTD

MAYFIELD,NORTH WALSHAM,NR28 9LP

Number:08521613
Status:ACTIVE
Category:Private Limited Company

DRUM, BASS AND PIANO LIMITED

48 MULLION PLACE 48 MULLION PLACE,MILTON KEYNES,MK6 2DX

Number:11395273
Status:ACTIVE
Category:Private Limited Company

EVATTA SERVICES LIMITED

11 DOVE CLOSE,GRAYS,RM16 6ES

Number:08026546
Status:ACTIVE
Category:Private Limited Company

NAVIGANT LIMITED

27 WELLINGTON ROAD,LONDON,W5 4UJ

Number:11967159
Status:ACTIVE
Category:Private Limited Company

SL025492 LP

SUITE 4291 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025492
Status:ACTIVE
Category:Limited Partnership

THE UNICORN TT LTD

40 PICCADILLY,STOKE-ON-TRENT,ST1 1EG

Number:11432707
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