ESSENTIAL EXTRAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Howard Dove as a director on 2024-06-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINK W3 LTD

View Document

26/07/1926 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DALY

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044067900002

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 519

View Document

06/08/146 August 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/08/146 August 2014 APPOINT AUDITORS 21/07/2014

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 9 MARSHALSEA ROAD LONDON SE1 1EP

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRADLEY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MICHAEL GERARD DALY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED STEPHEN DAVID LAWRENCE

View Document

10/02/1410 February 2014 ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 ALTER ARTICLES 29/01/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR

View Document

10/02/1410 February 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BRADLEY

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM, THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD, PETERBOROUGH, PE3 8SB

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044067900002

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MATTHEW NEIL PAXTON

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK

View Document

03/02/143 February 2014 DIRECTOR APPOINTED CATHERINE MARY BEARE

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR HOWARD DOVE

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOOLD

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GOOLD / 02/08/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRADLEY

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED NICHOLAS DAVID GOOLD

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JULIA LOUISE SEARY

View Document

03/03/113 March 2011 TERMINATE DIR APPOINTMENT

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PURNELL

View Document

12/05/1012 May 2010 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED DAVID MICHAEL WILLIAM

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BENSUSAN

View Document

12/05/1012 May 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 21 GANTON STREET, LONDON, W1F 9BN

View Document

11/05/1011 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW JONES

View Document

29/04/0929 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY JEREMY BOOTH

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 45 CARNABY STREET, LONDON, W1F 9PR

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 137-143 HIGH STREET, SUTTON, SURREY, SM1 1JH

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 89 CARLTON ROAD, NORTHWICH, CHESHIRE CW9 5PW

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 20 ORD SHARES @ £1 04/01/03

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

30/03/0230 March 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