EESA.K LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 New | Total exemption full accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Appointment of Mr Myles Joseph Antoine as a director on 2023-11-23 |
28/11/2328 November 2023 | Termination of appointment of Hafsa Khan as a director on 2023-11-23 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Satisfaction of charge 085256560001 in full |
18/01/2318 January 2023 | Registration of charge 085256560002, created on 2023-01-17 |
11/01/2311 January 2023 | Registration of charge 085256560001, created on 2023-01-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
27/04/2227 April 2022 | Registered office address changed from 1 Hillside Gardens London E17 3RH England to 46 the Ridgeway North Harrow Harrow Middlesex HA2 7QN on 2022-04-27 |
10/02/2210 February 2022 | Termination of appointment of Arifullah Shah as a director on 2021-06-01 |
07/02/227 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 197 BROOKSCROFT ROAD LONDON E17 4JP UNITED KINGDOM |
18/09/1818 September 2018 | DIRECTOR APPOINTED MR ARIFULLAH SHAH |
18/09/1818 September 2018 | DIRECTOR APPOINTED MRS HAFSA TINA KHAN |
18/09/1818 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ZAHIDA CHAUDHARY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EESA BEHRAM KHAN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
19/05/1619 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
17/06/1517 June 2015 | DISS40 (DISS40(SOAD)) |
16/06/1516 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
19/05/1519 May 2015 | FIRST GAZETTE |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 46 THE RIDGEWAY NORTH HARROW HARROW MIDDLESEX HA2 7QN ENGLAND |
09/07/149 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company