- Company Overview for ESSJC LIMITED (09298090)
- Filing history for ESSJC LIMITED (09298090)
- People for ESSJC LIMITED (09298090)
- Charges for ESSJC LIMITED (09298090)
- More for ESSJC LIMITED (09298090)
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) |
---|---|---|---|
15 Jun 2018 | AP01 | Appointment of Mr Michael Garrick Pearce as a director on 1 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Julian Dawson as a person with significant control on 27 March 2017 | |
13 Mar 2018 | PSC01 | Notification of Eyal Tzabari as a person with significant control on 27 March 2017 | |
13 Mar 2018 | PSC07 | Cessation of Just Consultancies Limited as a person with significant control on 27 March 2017 | |
13 Mar 2018 | PSC07 | Cessation of Accent Fashion Accessories Limited as a person with significant control on 27 March 2017 | |
05 Jan 2018 | SH02 | Sub-division of shares on 16 November 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | MR01 | Registration of charge 092980900003, created on 26 September 2017 | |
26 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Hector Rubio as a director on 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Eyal Tzabari on 6 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Hector Rubio on 6 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Julian Nigel Dawson on 6 March 2016 | |
26 Nov 2015 | AD01 | Registered office address changed from C/O Northline Business Consultants Limited the Clarendon Centre, 38 Clarendon Road Monton Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 26 November 2015 | |
14 May 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
01 May 2015 | MR01 | Registration of charge 092980900002, created on 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Feb 2015 | MR01 | Registration of charge 092980900001, created on 30 January 2015 | |
06 Nov 2014 | NEWINC | Incorporation |