- Company Overview for ESSENSUALS GROUP LIMITED (03468707)
- Filing history for ESSENSUALS GROUP LIMITED (03468707)
- People for ESSENSUALS GROUP LIMITED (03468707)
- Charges for ESSENSUALS GROUP LIMITED (03468707)
- More for ESSENSUALS GROUP LIMITED (03468707)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | ANNOTATION |
Rectified The TM02 was removed from the public record on the 05/03/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
21 Dec 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Edward Anthony Lampe as a director on 16 January 2017 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr Edward Anthony Lampe on 20 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 20 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mrs Pauline Rose Mascolo on 20 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 20 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Christian Francesco Mascolo on 20 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Edward Anthony Lampe on 20 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr Edward Anthony Lampe on 20 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Miss Shamima Jabar on 20 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr James Justin Patrick Donovan on 20 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr Rupert William Leslie Berrow on 20 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Pierre Patrick Mascolo as a director on 28 July 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
07 Mar 2016 | CH03 | Secretary's details changed for Mr John Bernard Miller on 7 March 2016 | |
21 Dec 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
27 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Jul 2015 | TM01 | Termination of appointment of Robin John Staal as a director on 7 May 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
19 May 2015 | TM02 | Termination of appointment of Shanima Jabar as a secretary on 7 May 2015 | |
07 May 2015 | AP03 | Appointment of Miss Shamima Jabar as a secretary on 7 May 2015 |