Advanced company searchLink opens in new window

ESCENTIAL LIMITED

Company number 06427336

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)
08 May 2016 AA Accounts for a small company made up to 31 December 2015
19 Apr 2016 AD01 Registered office address changed from One New Change 5th Floor London EC4M 9AF to Scent Place 896 Plymouth Road Slough SL1 4LP on 19 April 2016
19 Apr 2016 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 17 April 2016
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 101,055
20 May 2015 MR01 Registration of charge 064273360002, created on 13 May 2015
26 Mar 2015 AA Accounts for a small company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101,055
19 Sep 2014 MA Memorandum and Articles of Association
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 01/09/2014
16 Sep 2014 MR01 Registration of charge 064273360001, created on 5 September 2014
09 Sep 2014 AP01 Appointment of Andrew Kindfuller as a director on 8 July 2014
12 Aug 2014 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 17 July 2014
12 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
12 Aug 2014 TM01 Termination of appointment of David Brett Sanger as a director on 8 July 2014
12 Aug 2014 TM01 Termination of appointment of Christopher Gordon Pratt as a director on 8 July 2014
12 Aug 2014 TM01 Termination of appointment of Alan Laurence Duggan as a director on 8 July 2014
12 Aug 2014 TM02 Termination of appointment of Ann Sjogreen Sanger as a secretary on 8 July 2014
12 Aug 2014 AD01 Registered office address changed from C/O Scentair Uk Unit 8 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to One New Change 5Th Floor London EC4M 9AF on 12 August 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 101,055
23 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101,055
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders