Advanced company searchLink opens in new window

ESSENTIAL CONSULTING GROUP LIMITED

Company number 05575310

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)
28 Oct 2019 SH10 Particulars of variation of rights attached to shares
28 Oct 2019 SH08 Change of share class name or designation
27 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2019 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 February 2017
02 Oct 2019 PSC02 Notification of Epw Holdings Limited as a person with significant control on 1 February 2017
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 AD01 Registered office address changed from Regus Building 53 Fountain Street Manchester M2 2AN England to 26th Floor Piccadilly Plaza Manchester M1 4BT on 13 June 2019
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 CH01 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 30 August 2018
30 Aug 2018 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 30 August 2018
08 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
08 Nov 2017 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017
02 Nov 2017 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017
13 Sep 2017 MR01 Registration of charge 055753100006, created on 8 September 2017
24 Jul 2017 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017
24 Jul 2017 PSC07 Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017
17 May 2017 MR04 Satisfaction of charge 1 in full
17 May 2017 MR04 Satisfaction of charge 2 in full
17 May 2017 MR04 Satisfaction of charge 055753100003 in full
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CH01 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017
08 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 27/09/2016
06 Feb 2017 MR01 Registration of charge 055753100005, created on 6 February 2017
03 Feb 2017 MR01 Registration of charge 055753100004, created on 30 January 2017