ESCADA SHARED SERVICES LTD.
Status | ACTIVE |
Company No. | 10240455 |
Category | Private Limited Company |
Incorporated | 20 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
D.KNIGHTS PLUMBING & HEATING LTD
MAYFIELD,NORTH WALSHAM,NR28 9LP
Number: | 08521613 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MULLION PLACE 48 MULLION PLACE,MILTON KEYNES,MK6 2DX
Number: | 11395273 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DOVE CLOSE,GRAYS,RM16 6ES
Number: | 08026546 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WELLINGTON ROAD,LONDON,W5 4UJ
Number: | 11967159 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4291 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL025492 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 PICCADILLY,STOKE-ON-TRENT,ST1 1EG
Number: | 11432707 |
Status: | ACTIVE |
Category: | Private Limited Company |