ILIFESSENTIAL LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5 Springfield Avenue Hampton TW12 3DT on 2024-09-02

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Director's details changed for Mr Patrick Dai on 2024-03-10

View Document

10/03/2410 March 2024 Registered office address changed from 7 Cortayne Court Popes Avenue Twickenham TW2 5TJ England to 61 Bridge Street Kington HR5 3DJ on 2024-03-10

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

26/02/2426 February 2024 Registered office address changed from 65 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Cortayne Court Popes Avenue Twickenham TW2 5TJ on 2024-02-26

View Document

18/02/2418 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Ms Jenny Xi as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 55 Brighton Road Surbiton KT6 5LR England to 65 Bridge Street Kington HR5 3DJ on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr Patrick Dai as a director on 2023-09-01

View Document

07/09/237 September 2023 Notification of Patrick Dai as a person with significant control on 2023-09-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/09/2224 September 2022 Registered office address changed from 44 Caravel Close London E14 8PD England to 55 Brighton Road Surbiton KT6 5LR on 2022-09-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 44 Caravel Close London E14 8PD on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY XI / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY XI / 30/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 7 CORTAYNE COURT POPES AVENUE TWICKENHAM TW2 5TJ ENGLAND

View Document

30/07/2030 July 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

01/06/201 June 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