- Company Overview for ESSENCE PR LIMITED (08334596)
- Filing history for ESSENCE PR LIMITED (08334596)
- People for ESSENCE PR LIMITED (08334596)
- More for ESSENCE PR LIMITED (08334596)
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
|
|
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |