ESSENTIAL FUNCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Change of details for Mr Angus Cook as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Director's details changed for Sarah Taylor Mason on 2023-05-09

View Document

19/05/2319 May 2023 Registered office address changed from 79 High Street Saffron Walden CB10 1DZ England to 24 High Street Saffron Walden CB10 1AX on 2023-05-19

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED SARAH TAYLOR MASON

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/06/202 June 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 2 ST. PETERS STREET STAMFORD PE9 2PQ UNITED KINGDOM

View Document

07/12/177 December 2017 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