- Company Overview for ESSENCE GLOBAL GROUP LIMITED (07563450)
- Filing history for ESSENCE GLOBAL GROUP LIMITED (07563450)
- People for ESSENCE GLOBAL GROUP LIMITED (07563450)
- Charges for ESSENCE GLOBAL GROUP LIMITED (07563450)
- More for ESSENCE GLOBAL GROUP LIMITED (07563450)
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) |
---|---|---|---|
20 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Mar 2017 | AP01 | Appointment of Mr Colin Barlow as a director on 24 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Mar 2016 | AP04 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 | |
05 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2015 | TM01 | Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Helen Thi as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 | |
21 Nov 2015 | AP01 | Appointment of Robert David Norman as a director on 5 November 2015 | |
21 Nov 2015 | AP01 | Appointment of Rudiger Wanck as a director on 5 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 | |
21 Nov 2015 | AP01 | Appointment of Mark Patterson as a director on 5 November 2015 | |
21 Nov 2015 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015 | |
12 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2015
|
|
12 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2015
|