ESSENTRA OVERSEAS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/01/2523 January 2025 Appointment of Mrs Rowan Clare Baker as a director on 2025-01-01

View Document

23/01/2523 January 2025 Termination of appointment of John James Clarke as a director on 2024-12-31

View Document

22/11/2422 November 2024 Director's details changed for Mrs Emma Ann Reid on 2024-11-18

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital on 2023-09-13

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/04/2317 April 2023

View Document

24/03/2324 March 2023

View Document

01/02/231 February 2023 Appointment of Mrs Emma Ann Reid as a director on 2023-01-25

View Document

31/01/2331 January 2023 Termination of appointment of Jon Michael Green as a director on 2023-01-25

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Statement of capital on 2022-01-31

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital on 2021-11-03

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021 Resolutions

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

04/08/214 August 2021 Director's details changed for Mrs Lili Liu on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MRS EMMA REID

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA KENDALL

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY LIU / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS LILY LIU

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 SECRETARY APPOINTED PATRICIA KENDALL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEFAN SCHELLINGER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

08/09/158 September 2015 SECOND FILING FOR FORM CH01

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU

View Document

14/08/1514 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY / 30/07/2015

View Document

03/08/153 August 2015 SECOND FILING FOR FORM CH01

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED MOSS OVERSEAS LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 21/10/10 STATEMENT OF CAPITAL GBP 850000

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ADOPT ARTICLES 12/07/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company