ESSENTIAL COMMERCE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/02/156 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR DARREN ANDREW GAYER

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD MICHAEL GAYER / 22/11/2010

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE GAYER / 22/11/2010

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JANICE GAYER / 19/09/2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 3RD FLOOR 904-910 HIGH ROAD N FINCHLEY LONDON N12 9RW

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 3RD FLOOR FORESTERS HOUSE 904-910 HIGH ROAD FINCHLEY LONDON N12 9RW

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD GAYER / 08/09/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE GAYER / 08/09/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 FORESTERS HOUSE 904-910 HIGH ROAD FINCHLEY LONDON N12 9RW

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: G OFFICE CHANGED 03/08/04 BRESSEY HOUSE 54 BRESSEY GROVE SOUTH WOODFORD LONDON E18 2HU

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 S80A AUTH TO ALLOT SEC 15/04/02

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 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