ESSENTIAL PRODUCTS LTD

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Svetlan Atanasov as a director on 2024-05-01

View Document

07/05/257 May 2025 Termination of appointment of Karina Mugutdinova as a director on 2024-05-01

View Document

07/05/257 May 2025 Cessation of Mariyan Stoykov as a person with significant control on 2024-05-01

View Document

07/05/257 May 2025 Notification of Svetlan Atanasov as a person with significant control on 2024-05-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Appointment of Mrs Karina Mugutdinova as a director on 2023-02-03

View Document

06/02/236 February 2023 Termination of appointment of Mariyan Stoykov as a director on 2023-02-03

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to 1 Broxholme House New King's Road Fulham London SW6 4AA on 2022-04-27

View Document

27/04/2227 April 2022 Notification of Mariyan Stoykov as a person with significant control on 2022-02-01

View Document

27/04/2227 April 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Cessation of Violeta Kutchoukova as a person with significant control on 2022-02-01

View Document

27/04/2227 April 2022 Termination of appointment of Violeta Kutchoukova as a director on 2022-02-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETKO PENEVSKI

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS VIOLETA KUTCHOUKOVA

View Document

16/03/2116 March 2021 CESSATION OF PETKO MILKOV PENEVSKI AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLETA KUTCHOUKOVA

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM TERRA FINANCE, CASTLE COURT, 41 LONDON ROAD REIGATE RH2 9RJ ENGLAND

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETKO MILKOV PENEVSKI / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETKO MILKOV PENEVSKI / 05/03/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PETKO MILKOV PENEVSKI

View Document

10/01/2010 January 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETKO MILKOV PENEVSKI

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information