ILIFESSENTIAL LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 12/04/2512 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 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 |
| 16/04/2416 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/03/2410 March 2024 | Director's details changed for Mr Patrick Dai on 2024-03-10 |
| 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 |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 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 |
| 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 |
| 18/02/2418 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 07/09/237 September 2023 | Change of details for Ms Jenny Xi as a person with significant control on 2023-09-07 |
| 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 |
| 07/09/237 September 2023 | Appointment of Mr Patrick Dai as a director on 2023-09-01 |
| 07/09/237 September 2023 | Notification of Patrick Dai as a person with significant control on 2023-09-01 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-05-31 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY XI / 30/07/2020 |
| 30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY XI / 30/07/2020 |
| 30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 7 CORTAYNE COURT POPES AVENUE TWICKENHAM TW2 5TJ ENGLAND |
| 30/07/2030 July 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
| 30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND |
| 01/06/201 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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