ESSANCY LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Registered office address changed from Unit 5, Hitchin Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DX United Kingdom to 29 New Wood Welwyn Garden City Hertfordshire AL7 2DR on 2022-10-25

View Document

26/09/2226 September 2022 Registered office address changed from 1a Ludlow Avenue Luton LU1 3RW England to Unit 5, Hitchin Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DX on 2022-09-26

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AROOSA NEELA ALI

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AROOSA NEELA ALI / 09/05/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 1ST FLOOR 446A GREEN LANES PALMERS GREEN LONDON N13 5XD ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 212 HEDGE LANE PALMERS GREEN LONDON N13 5DA

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/156 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM UNIT-18 BRITANNIA ESTATE LEAGRAVE ROAD LUTON LU3 1RJ

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MHD ALCHAMAS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MISS AROOSA NEELA ALI

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MHD ALCHAMAS

View Document

29/10/1429 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 28/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 28/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMAL MAJED

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 13/11/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR AMAL MAJED

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR AMAL MAJED

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM UNIT-18A BRITANNIA ESTATE LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM WOODLANDS BEDFORD ROAD DUNSTABLE BEDFORDSHIRE LU5 6JP

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MS AMAL MAJED

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 30/09/2012

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, SECRETARY MHD AL CHAMAS

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, SECRETARY MHD AL CHAMAS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MHD ZUHIR AL CHAMAS / 03/11/2011

View Document

04/11/114 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 03/11/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ZUHIR AL CHAMAS / 14/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MHD ZUHIR AL CHAMAS / 14/09/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 90 WARREN ROAD LONDON NW2 7NJ

View Document

20/10/0920 October 2009 14/09/09 STATEMENT OF CAPITAL GBP 200

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MHD ZUHIR AL CHAMAS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR MHD ZUHIR AL CHAMAS

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 90 WARREN ROAD LONDON NW2 7NJ

View Document

14/09/0914 September 2009 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