THE ESSENTIALS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

31/10/2331 October 2023 Change of details for Mr Oliver Maurice as a person with significant control on 2023-10-24

View Document

30/10/2330 October 2023 Change of details for Mr Oliver Maurice as a person with significant control on 2023-10-24

View Document

30/10/2330 October 2023 Director's details changed for Mr Oliver Maurice on 2023-10-24

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Registered office address changed from C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England to 61 Westway Caterham Surrey CR3 5TQ on 2023-10-13

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Change of details for Mr Oliver Philip James Maurice as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Oliver Philip James Maurice on 2022-12-21

View Document

30/09/2230 September 2022 Director's details changed for Mr Oliver Philip James Maurice on 2022-09-30

View Document

20/09/2220 September 2022 Termination of appointment of Philip William Julian Maurice as a director on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Oliver Philip James Maurice on 2022-07-01

View Document

20/09/2220 September 2022 Registered office address changed from C/O Averillo & Associates, 16 South End Croydon CR0 1DN England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 12/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 12/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 105-107 STATION ROAD EAST OXTED RH8 0AX ENGLAND

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/02/1724 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 24/04/2012

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 23/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 10/09/09 STATEMENT OF CAPITAL GBP 901

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JULIAN MAURICE / 09/09/2009

View Document

27/11/0927 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 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