Advanced company searchLink opens in new window

ESSENTRA FINANCE LIMITED

Company number 05344520

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)
13 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Feb 2023 AP01 Appointment of Mrs Emma Ann Reid as a director on 25 January 2023
31 Jan 2023 TM01 Termination of appointment of Jon Michael Green as a director on 25 January 2023
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 12,122,393,303,637
13 Jul 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 2,741,756.439637
23 Jun 2022 TM01 Termination of appointment of Lili Liu as a director on 6 June 2022
21 Jun 2022 AP01 Appointment of Mr Jack James Clarke as a director on 6 June 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Feb 2022 SH19 Statement of capital on 2 February 2022
  • GBP 172.712637
02 Feb 2022 SH20 Statement by Directors
02 Feb 2022 CAP-SS Solvency Statement dated 02/02/22
02 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2021 PSC05 Change of details for Essentra International Limited as a person with significant control on 2 August 2021
04 Aug 2021 CH01 Director's details changed for Mrs Lili Liu on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021
18 May 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
16 Jul 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 TM02 Termination of appointment of Patricia Kendall as a secretary on 11 March 2020