- Company Overview for ESSENZA LIMITED (06004378)
- Filing history for ESSENZA LIMITED (06004378)
- People for ESSENZA LIMITED (06004378)
- Charges for ESSENZA LIMITED (06004378)
- More for ESSENZA LIMITED (06004378)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
24 Jan 2020 | AP03 | Appointment of Natasha Ingala as a secretary on 23 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 210 Kensington Park Road Notting Hill London W11 1NR on 24 January 2020 | |
24 Jan 2020 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 24 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 22 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |