ESSENTIAL ESCAPES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Secretary's details changed for Mr Jonathan Alfred Brod on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Jonathan Alfred Brod on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Deborah Sara Pitish on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH SPITZER / 30/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044664930001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA RUTH SPITZER

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SARA PITISH / 21/06/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/07/1621 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/12/1419 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1419 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 13119.00

View Document

28/11/1428 November 2014 STATEMENT BY DIRECTORS

View Document

28/11/1428 November 2014 SOLVENCY STATEMENT DATED 18/11/14

View Document

28/11/1428 November 2014 REDUCE SHARE PREM A/C 18/11/2014

View Document

28/11/1428 November 2014 28/11/14 STATEMENT OF CAPITAL GBP 19082.1

View Document

28/07/1428 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 5-7 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JN UNITED KINGDOM

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/07/1331 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RUTH SPITZER / 20/05/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SARA PITISH / 20/05/2013

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 4TH FLOOR TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/07/1023 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/05/1021 May 2010 Annual return made up to 21 June 2009 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPITZER / 10/04/2006

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

17/09/0817 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/07/081 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BROD / 22/03/2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BROD / 22/03/2008

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE (HF) 58 WIMBLEDON HILL ROAD LONDON LONDON SW19 7PA

View Document

18/08/0618 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 AUDITOR'S RESIGNATION

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 £ NC 1000/100000 29/08/02

View Document

30/05/0330 May 2003 NC INC ALREADY ADJUSTED 29/08/02

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 60 NEVILLE COURT ABBEY ROAD ST JOHN'S WOOD LONDON NW8 9DA

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 S-DIV 29/08/02

View Document

20/01/0320 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 CONVERSION 29/08/02

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 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