ESSU GROUP LIMITED

Company Documents

DateDescription
05/07/245 July 2024

View Document

05/07/245 July 2024 Registered office address changed to PO Box 4385, 12959546 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05

View Document

05/07/245 July 2024

View Document

13/06/2413 June 2024 Order of court to wind up

View Document

14/03/2414 March 2024 Termination of appointment of Natalee Lewin as a director on 2024-01-01

View Document

14/03/2414 March 2024 Termination of appointment of Angela Griffiths as a director on 2024-01-01

View Document

14/03/2414 March 2024 Cessation of Ms Angela Griffiths as a person with significant control on 2024-01-01

View Document

14/03/2414 March 2024 Cessation of John Drummond as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

01/10/231 October 2023 Notification of Ms Angela Griffiths as a person with significant control on 2022-07-08

View Document

01/10/231 October 2023 Appointment of Mr Thomas George Roberts as a director on 2022-08-05

View Document

01/10/231 October 2023 Appointment of Ms Angela Griffiths as a director on 2022-07-12

View Document

01/10/231 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-09-30

View Document

01/10/231 October 2023 Notification of Thomas George Roberts as a person with significant control on 2022-08-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/08/239 August 2023 Termination of appointment of Abdel Samer as a director on 2023-08-01

View Document

09/08/239 August 2023 Appointment of Ms Natalee Lewin as a director on 2023-08-01

View Document

19/07/2319 July 2023 Appointment of Mr Abdel Samer as a director on 2023-07-10

View Document

15/07/2315 July 2023 Change of details for Mr Jon Drummond as a person with significant control on 2023-07-15

View Document

14/07/2314 July 2023 Termination of appointment of Saud Al-Azawi as a director on 2023-01-17

View Document

14/07/2314 July 2023 Registered office address changed from Flat 26 Dale House Boundary Road London NW8 0JB England to 124 City Road London EC1V 2NX on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Saud Al-Azawi as a person with significant control on 2023-01-17

View Document

14/07/2314 July 2023 Notification of Jon Drummond as a person with significant control on 2023-05-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2019 October 2020 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