ESSENCE DENTAL LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Miss Abigail Marie Dawson as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Miss Abigail Dawson on 2025-10-17

View Document

17/10/2517 October 2025 NewWithdrawal of the directors' register information from the public register

View Document

17/10/2517 October 2025 NewDirectors' register information at 2025-10-17 on withdrawal from the public register

View Document

17/10/2517 October 2025 NewChange of details for Miss Abigail Marie Dawson as a person with significant control on 2025-10-17

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Notification of Abigail Marie Dawson as a person with significant control on 2024-01-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Registered office address changed from 16 Kings Lane Wirral CH63 8NS United Kingdom to 44 Burnley Road Wirral CH46 9QF on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Steven Carl Dunn as a director on 2023-08-17

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 COMPANY NAME CHANGED METAMORPHOSIS WIRRAL LIMITED CERTIFICATE ISSUED ON 12/05/21

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/05/2112 May 2021 CHANGE OF NAME 26/04/2021

View Document

22/04/2122 April 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/04/2122 April 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR STEVEN CARL DUNN

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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