Advanced company searchLink opens in new window

ESSENTIAL INGREDIENTS LIMITED

Company number 02405147

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)
18 Apr 2024 AA Micro company accounts made up to 30 November 2023
28 Jul 2023 AD01 Registered office address changed from 786 Harrow Road Wembley HA0 3EL England to C/O Ace Accountancy Ltd 144 Station Road Harrow Middlesex HA1 2RH on 28 July 2023
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from 35 Kensington Court Medway Road Tunbridge Wells Kent TN1 2FD England to 786 Harrow Road Wembley HA0 3EL on 7 December 2021
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
28 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
13 May 2020 MR04 Satisfaction of charge 024051470002 in full
24 Mar 2020 PSC04 Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020
23 Mar 2020 PSC04 Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020
23 Mar 2020 PSC01 Notification of Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020
23 Mar 2020 AD01 Registered office address changed from The Old Nursery, School Lane Staple Canterbury Kent CT3 1LJ to 35 Kensington Court Medway Road Tunbridge Wells Kent TN1 2FD on 23 March 2020
21 Mar 2020 PSC07 Cessation of Nicholas Adrian Coulson as a person with significant control on 6 March 2020
21 Mar 2020 PSC07 Cessation of Susan Elizabeth Coulson as a person with significant control on 6 March 2020
21 Mar 2020 TM01 Termination of appointment of Nicholas Adrian Coulson as a director on 6 March 2020
21 Mar 2020 TM02 Termination of appointment of Susan Elizabeth Coulson as a secretary on 6 March 2020
21 Mar 2020 AP01 Appointment of Mr Jagdishkumar Ratilal Patel as a director on 6 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 PSC04 Change of details for Mr Nicholas Adrian Coulson as a person with significant control on 6 April 2016
12 Nov 2019 PSC04 Change of details for Mrs Susan Elizabeth Coulson as a person with significant control on 6 April 2016
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 November 2018