ESMAKH LIMITED

17 Aldin Avenue North, Slough, SL1 1RS, England
StatusACTIVE
Company No.10321116
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ESMAKH LIMITED is an active private limited company with number 10321116. It was incorporated 7 years, 9 months, 7 days ago, on 09 August 2016. The company address is 17 Aldin Avenue North, Slough, SL1 1RS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 26 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Shortland

Cessation date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Mamotheo Makhaphela

Notification date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Mamotheo Makhaphela

Appointment date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Shortland

Termination date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: 17 Aldin Avenue North Slough SL1 1RS

Old address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-23

Psc name: Mr Martin Shortland

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Shortland

Change date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH WELDING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11022414
Status:ACTIVE
Category:Private Limited Company

AUTOMATION AND ROBOTIC TECHNOLOGY LTD

18 VINCO TERRACE,PETERBOROUGH,PE8 6RT

Number:11774242
Status:ACTIVE
Category:Private Limited Company

COCA BONGOS UK LTD

38 BRIDGE STREET,NOTTINGHAMSHIRE,S80 1JA

Number:08439702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUMFRIES ESTATE (BANKEND) LIMITED

C/O SRG LLP, SUITE 4.2, TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC261879
Status:ACTIVE
Category:Private Limited Company

GRENDON STORAGE LIMITED

1ST FLOOR,LONDON,W8 7LP

Number:10917324
Status:ACTIVE
Category:Private Limited Company

PASASA RAIL LABOUR SERVICES LIMITED

UNIT 2 HEMPSHAW INDUSTRIAL ESTSTE,STOCKPORT,SK1 3BZ

Number:10994442
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