E.S.A. (MARKET RESEARCH) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Christopher Kennedy. Appointment date: 2024-01-01. 2024-01-04 View Report
Accounts. Accounts type small. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type small. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Address. Old address: 5th Floor Kingsbourne House 229 - 231High Holborn London WC1V 7DA. Change date: 2021-02-03. New address: 12-20 Baron Street London N1 9LL. 2021-02-03 View Report
Accounts. Accounts type small. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-06-11 View Report
Accounts. Accounts type small. 2019-10-03 View Report
Accounts. Change account reference date company previous extended. 2019-06-17 View Report
Confirmation statement. Statement with updates. 2019-06-11 View Report
Officers. Appointment date: 2018-11-28. Officer name: Mr James Keleher. 2018-11-29 View Report
Accounts. Accounts type small. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Officers. Officer name: Charles Richard Sheldrake. Termination date: 2018-05-30. 2018-05-31 View Report
Accounts. Accounts type small. 2017-07-11 View Report
Mortgage. Charge number: 7. 2017-07-10 View Report
Mortgage. Charge number: 6. 2017-07-10 View Report
Mortgage. Charge number: 5. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Officers. Officer name: Thomas Crispian Tarrant. Termination date: 2016-12-28. 2017-01-27 View Report
Officers. Officer name: Mr Charles Richard Sheldrake. Appointment date: 2016-12-28. 2017-01-27 View Report
Officers. Officer name: Charles Richard John Sheldrake. Termination date: 2016-12-29. 2017-01-03 View Report
Accounts. Accounts type small. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Officers. Termination date: 2015-07-10. Officer name: Anne Sherrington. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type full. 2014-05-09 View Report
Accounts. Accounts type full. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Officers. Officer name: Adam Donaldson. 2013-06-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Accounts. Change account reference date company current shortened. 2012-06-22 View Report
Auditors. Auditors resignation company. 2012-06-11 View Report
Officers. Officer name: Doctor Thomas Crispian Tarrant. 2012-05-31 View Report
Address. Old address: Ziggurat 25 Grosvenor Road St Albans Hertfordshire AL1 3AW. Change date: 2012-05-31. 2012-05-31 View Report
Officers. Officer name: Mr Charles Richard John Sheldrake. 2012-05-31 View Report
Officers. Officer name: Mr Ivor Charles Stocker. 2012-05-31 View Report
Officers. Officer name: Doctor Thomas Crispian Tarrant. 2012-05-31 View Report
Officers. Officer name: Richard Howard. 2012-05-31 View Report
Officers. Officer name: Richard Howard. 2012-05-31 View Report
Officers. Officer name: Malcolm Mckessar. 2012-04-24 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report