ESSENCE OF LIFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-06-05 with updates |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-04-07 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Change of details for Mrs Sakina Jodiyawalla as a person with significant control on 2023-03-31 |
| 18/12/2418 December 2024 | Notification of Hatim Mustafa Jodiyawalla as a person with significant control on 2023-03-31 |
| 10/05/2410 May 2024 | Registered office address changed from Unit 4 Lyon Road Harrow HA1 2BT England to Unit 4 Masters Court Lyon Square Lyon Road Harrow Middlesex HA1 2BT on 2024-05-10 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Registered office address changed from 68 Vista Way Harrow Middlesex HA3 0SL to Unit 4 Lyon Road Harrow HA1 2BT on 2024-02-16 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-03-31 with updates |
| 18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/12/2219 December 2022 | Second filing of Confirmation Statement dated 2022-04-01 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/10/187 October 2018 | APPOINTMENT TERMINATED, SECRETARY HATIM JODIYAWALLA |
| 07/10/187 October 2018 | DIRECTOR APPOINTED MR HATIM MUSTAFA JODIYAWALLA |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAKINA JODIYAWALLA / 11/10/2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 30/10/1530 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 24/07/1524 July 2015 | ALTER ARTICLES 19/06/2015 |
| 24/07/1524 July 2015 | 06/07/15 STATEMENT OF CAPITAL GBP 12 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 03/11/143 November 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/10/1016 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 30/03/1030 March 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAKINA JODIYAWALLA / 01/10/2009 |
| 20/10/0920 October 2009 | SAIL ADDRESS CREATED |
| 10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAKINA JODIYAWALLA / 01/07/2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / HATIM JODIYAWALLA / 01/07/2008 |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 9 STOUGHTON CLOSE, OADBY, LEICESTER, LE2 4DT |
| 18/10/0618 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 68 VISTA WAY, HARROW, HA3 0SL |
| 18/10/0618 October 2006 | LOCATION OF REGISTER OF MEMBERS |
| 18/10/0618 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 05/10/065 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 04/10/064 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 25/11/0525 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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