ESSENCE CONSULTING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MASON / 15/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 206A CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM FLAT 2, 13 STUDLAND ROAD BOURNEMOUTH BH4 8HZ

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY SJD (SECRETARIES) LIMITED

View Document

03/03/143 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 206A CHARMINSTER ROAD BOURNEMOUTH DOREST BH8 9RL UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM 12 WHITEWATER 47 SEA ROAD BOURNEMOUTH DORSET BH5 1BP UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MASON / 20/03/2011

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 79 CUMBERLAND ROAD FIRST FLOOR BRISTOL BS1 6UF UNITED KINGDOM

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MASON / 12/05/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 18 QUEEN STREET, ST JUST PENZANCE CORNWALL TR19 7JW

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 29/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MASON / 29/01/2010

View Document

07/04/107 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information