ESSIELL GROUP LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

02/11/222 November 2022 Cessation of Raymond John Stanton as a person with significant control on 2021-02-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

02/11/212 November 2021 Notification of Sarah Stanton as a person with significant control on 2021-02-03

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM PARK GATE 161 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 82.60 12/12/19 TREASURY CAPITAL GBP 0

View Document

18/12/1918 December 2019 SUB-DIVISION 12/12/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

07/10/197 October 2019 RETURN OF PURCHASE OF OWN SHARES 30/07/19 TREASURY CAPITAL GBP 4

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANKIN

View Document

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

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROE

View Document

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

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJÖRN RONNY LARSSON

View Document

06/12/186 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 86.60

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 ADOPT ARTICLES 14/11/2018

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED STANTON CONSULTANCY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE CHAPMAN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE CHAPMAN

View Document

14/11/1814 November 2018 SECRETARY APPOINTED GINA GRIPTON

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JONATHAN EVERLEIGH RANKIN

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR PATRICK JULIAN HEDLEY ROE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ALASTAIR CHARLES SLATER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BJORN RONNY LARSSON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STANTON / 01/06/2016

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES TURNER / 14/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 ADOPT ARTICLES 15/07/2013

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM CHAPMAN / 06/04/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM CHAPMAN / 06/04/2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM CHAPMAN / 06/04/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM PAVILION HOUSE, 6 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EJ

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: FIRST FLOOR 6 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EJ

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 S-DIV 05/09/00

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 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