Advanced company searchLink opens in new window

ESSENCE PR LIMITED

Company number 08334596

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)
06 Feb 2018 PSC04 Change of details for Mr Phillip Davies as a person with significant control on 22 January 2018
23 Jan 2018 CH01 Director's details changed for Ms Samantha Grocutt on 22 January 2018
22 Jan 2018 PSC04 Change of details for Ms Samantha Grocutt as a person with significant control on 22 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 PSC04 Change of details for Ms Samantha Grocutt as a person with significant control on 31 July 2017
31 Jul 2017 PSC07 Cessation of Jane Elizabeth Baerselman as a person with significant control on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Jane Elizabeth Baerselman as a director on 31 July 2017
05 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 4
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 4
21 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Phillip Davies on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Ms Samantha Grocutt on 30 August 2016
01 Jul 2016 AD01 Registered office address changed from 4 Chapel Place London EC2A 3DQ to Hudson Yard 57 - 60 Charlotte Road London EC2A 3QT on 1 July 2016
18 Apr 2016 AP01 Appointment of Ms Jane Elizabeth Baerselman as a director on 1 April 2016
05 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
16 Aug 2013 AD01 Registered office address changed from Unit 5 110-112 Curtain Road London EC2A 3AH England on 16 August 2013
12 Apr 2013 AD01 Registered office address changed from 30 Avon Way London E18 2AR United Kingdom on 12 April 2013