- Company Overview for ESCENTIAL LIMITED (06427336)
- Filing history for ESCENTIAL LIMITED (06427336)
- People for ESCENTIAL LIMITED (06427336)
- Charges for ESCENTIAL LIMITED (06427336)
- More for ESCENTIAL LIMITED (06427336)
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
|
|
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
|
|
19 Sep 2014 | MA | Memorandum and Articles of Association | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |