ESSENZA INTERIORS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Philip Skold as a director on 2025-09-15

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/02/254 February 2025

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

09/05/249 May 2024 Appointment of Mr George Barnaby Dymond as a director on 2024-05-01

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

16/02/2416 February 2024 Appointment of Mrs Gemma Claire Louise Doyle as a director on 2024-02-16

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/04/2226 April 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/04/2226 April 2022

View Document

20/04/2220 April 2022

View Document

20/04/2220 April 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/01/2225 January 2022

View Document

13/01/2213 January 2022

View Document

10/01/2210 January 2022

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KANE

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARTHUR EDWARD EDWARDCARR / 11/04/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/02/1723 February 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

05/12/165 December 2016 SECRETARY APPOINTED MRS NICOLA JANE HARDCASTLE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CARR

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, DIRECTOR BO NORMAN

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED BO MIKAEL NORMAN

View Document

23/11/1523 November 2015 SECRETARY APPOINTED DANIEL ARTHUR EDWARD CARR

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED DANIEL ARTHUR EDWARD EDWARDCARR

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED ANDREW LEE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR PETER KANE

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WHITE / 04/07/2011

View Document

15/07/1115 July 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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