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)
07 May 2015 AP03 Appointment of Miss Shanima Jabar as a secretary on 7 May 2015
07 May 2015 AP03 Appointment of Mr James Justin Patrick Donovan as a secretary on 7 May 2015
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 122,000
26 Nov 2014 AA Full accounts made up to 31 August 2013
08 Oct 2014 CH01 Director's details changed for Mr Christian Francesco Mascolo on 18 February 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 122,000
10 Jun 2013 AA Full accounts made up to 31 August 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 August 2011
01 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
28 Apr 2010 AA Full accounts made up to 31 August 2009
12 Mar 2010 TM01 Termination of appointment of John Miller as a director
15 Jan 2010 CH01 Director's details changed for Mr Christian Francesco Mascolo on 1 September 2009
11 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AP01 Appointment of Mr John Bernard Miller as a director
08 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mr Christian Francesco Mascolo on 1 October 2009
04 Dec 2009 CH01 Director's details changed for (Alternate to G T Mascolo) Robin John Staal on 2 February 1999
04 Dec 2009 CH01 Director's details changed for Alternate to G T Mascolo Edward Anthony Lampe on 26 September 2008
29 Oct 2009 AD02 Register inspection address has been changed
30 Jun 2009 AA Full accounts made up to 31 August 2008