THE ESSENTIALS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-23 with updates |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
31/10/2331 October 2023 | Change of details for Mr Oliver Maurice as a person with significant control on 2023-10-24 |
30/10/2330 October 2023 | Change of details for Mr Oliver Maurice as a person with significant control on 2023-10-24 |
30/10/2330 October 2023 | Director's details changed for Mr Oliver Maurice on 2023-10-24 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-23 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/12/2221 December 2022 | Change of details for Mr Oliver Philip James Maurice as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Oliver Philip James Maurice on 2022-12-21 |
30/09/2230 September 2022 | Director's details changed for Mr Oliver Philip James Maurice on 2022-09-30 |
20/09/2220 September 2022 | Termination of appointment of Philip William Julian Maurice as a director on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr Oliver Philip James Maurice on 2022-07-01 |
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 |
20/09/2220 September 2022 | Confirmation statement made on 2022-07-23 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 12/08/2019 |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 12/08/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
28/02/1928 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 105-107 STATION ROAD EAST OXTED RH8 0AX ENGLAND |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
12/04/1812 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
24/02/1724 February 2017 | 31/07/16 TOTAL EXEMPTION FULL |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
11/05/1611 May 2016 | 31/07/15 TOTAL EXEMPTION FULL |
27/07/1527 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
27/01/1527 January 2015 | 31/07/14 TOTAL EXEMPTION FULL |
28/07/1428 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
06/03/146 March 2014 | 31/07/13 TOTAL EXEMPTION FULL |
24/07/1324 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
08/05/138 May 2013 | 31/07/12 TOTAL EXEMPTION FULL |
31/07/1231 July 2012 | 31/07/11 TOTAL EXEMPTION FULL |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 24/04/2012 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP JAMES MAURICE / 23/07/2011 |
26/07/1126 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
23/11/1023 November 2010 | 31/07/10 TOTAL EXEMPTION FULL |
17/08/1017 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
30/11/0930 November 2009 | 10/09/09 STATEMENT OF CAPITAL GBP 901 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM JULIAN MAURICE / 09/09/2009 |
27/11/0927 November 2009 | 31/07/09 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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