Advanced company searchLink opens in new window

ESSENSUALS GROUP LIMITED

Company number 03468707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 122,000
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