Date | Description |
2024-12-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-04-07 |
delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2024-04-07 |
insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX UNITED KINGDOM TN39 5ES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2024 FROM
4.06 UNCOMMON 34-37 LIVERPOOL STREET
LONDON
EC2M 7PP
ENGLAND |
2023-11-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
FIFTH FLOOR 11 LEADENHALL STREET
LONDON
EC3V 1LP
ENGLAND |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-06 |
update statutory_documents SECOND FILING OF PSC01 FOR IAN MALCOLM HERNERT WILLIASON |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-07-29 |
update statutory_documents SECOND FILING OF AP01 FOR MR IAN MALCOLM HERBERT WILLIAMSON |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete address 5TH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2020-08-07 |
insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2020-08-07 |
update registered_address |
2020-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY GILBY / 27/07/2020 |
2020-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BODDY / 27/07/2020 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GILBY / 13/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 13/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BODDY / 13/07/2020 |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY GILBY / 13/07/2020 |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 13/07/2020 |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BODDY / 13/07/2020 |
2020-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM
5TH FLOOR 11 LEADENHALL STREET
LONDON
EC3V 1LP
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY GILBY |
2018-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM HERBERT WILLIAMSON |
2018-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BODDY |
2018-08-13 |
update statutory_documents CESSATION OF GARRY GILBY AS A PSC |
2018-08-13 |
update statutory_documents CESSATION OF GARRY GILBY AS A PSC |
2018-08-13 |
update statutory_documents CESSATION OF IAN MALCOLM HERBERT WILLIAMSON AS A PSC |
2018-08-13 |
update statutory_documents CESSATION OF ROGER BODDY AS A PSC |
2018-08-13 |
update statutory_documents CESSATION OF ROGER BODDY AS A PSC |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-08-10 |
update statutory_documents CESSATION OF IAN MALCOLM HERBERT WILLIAMSON AS A PSC |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY GILBY |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM HERBERT WILLIAMSON |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BODDY |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-05-12 |
insert company_previous_name EEESTA C.I.C. |
2016-05-12 |
update name EEESTA C.I.C. => EMSTA C.I.C. |
2016-03-14 |
update statutory_documents COMPANY NAME CHANGED EEESTA C.I.C.
CERTIFICATE ISSUED ON 14/03/16 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
delete address 2ND FLOOR 26 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG |
2015-12-07 |
insert address 5TH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP |
2015-12-07 |
update registered_address |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
2ND FLOOR 26 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NG |
2015-08-09 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-08-09 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-07-28 |
update statutory_documents 27/07/15 NO MEMBER LIST |
2015-07-06 |
update statutory_documents DIRECTOR APPOINTED MR GARRY GILBY |
2015-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ROGER BODDY |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HOLE |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAMSON |
2014-12-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-12-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-11-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-11-25 |
update statutory_documents FIRST GAZETTE |
2014-11-20 |
update statutory_documents 27/07/14 NO MEMBER LIST |
2013-12-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-12-07 |
update returns_last_madeup_date null => 2013-07-27 |
2013-12-07 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-11-29 |
update statutory_documents 27/07/13 NO MEMBER LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-09-06 |
update account_ref_month 7 => 3 |
2013-09-06 |
update accounts_next_due_date 2014-04-27 => 2013-12-31 |
2013-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. ANDREW KEITH WYATT POWELL / 10/07/2013 |
2013-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DANIEL HOLE / 10/07/2013 |
2013-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MALCOLM HERBERT WILLIAMSON / 10/07/2013 |
2013-08-05 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013 |
2013-08-01 |
delete address 5 BEAUMONT PLACE BARNET HERTS ENGLAND EN5 4PR |
2013-08-01 |
insert address 2ND FLOOR 26 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG |
2013-08-01 |
update registered_address |
2013-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
5 BEAUMONT PLACE
BARNET
HERTS
EN5 4PR
ENGLAND |
2013-07-01 |
insert company_previous_name EEESTA LTD |
2013-07-01 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => Community Interest Company |
2013-07-01 |
update name EEESTA LTD => EEESTA C.I.C. |
2013-06-04 |
update statutory_documents COMPANY NAME CHANGED EEESTA LTD
CERTIFICATE ISSUED ON 04/06/13 |
2013-06-04 |
update statutory_documents CONVERSION TO A CIC |
2013-06-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |