ESSENTIA ANALYTICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Particulars of variation of rights attached to shares

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

11/11/2411 November 2024 Termination of appointment of Dominic Joseph Harris as a director on 2024-11-11

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Martin Dale Fincham as a director on 2024-07-15

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-17

View Document

21/09/2321 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-09

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-09

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-25

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-06

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 100 Clifton Street London EC2A 4TP England to 1 Mark Square London EC2A 4EG on 2023-04-25

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

29/03/2329 March 2023 Registration of charge 071642540002, created on 2023-03-27

View Document

29/03/2329 March 2023 Registration of charge 071642540001, created on 2023-03-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/09/228 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

27/04/2227 April 2022 Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 100 Clifton Street London EC2A 4TP on 2022-04-27

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2021-09-10

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Daniela Dimitrova Tsoneva as a director on 2021-10-31

View Document

05/11/215 November 2021 Appointment of Theodere Botts as a director on 2021-11-01

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LINDSAY

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED DANIELA DIMITROVA TSONEVA

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MARTIN DALE FINCHAM

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 25/03/19 STATEMENT OF CAPITAL GBP 468.1105

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

08/03/198 March 2019 03/10/18 STATEMENT OF CAPITAL GBP 327.2381

View Document

08/03/198 March 2019 03/10/18 STATEMENT OF CAPITAL GBP 327.2381

View Document

08/03/198 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 467.8388

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CONRAD ALEXANDER LEVY / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE PAULINE FLYNN LEVY / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EYRES / 08/03/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS ALEXANDRA JACQUETTA LINDSAY

View Document

04/02/194 February 2019 ADOPT ARTICLES 23/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM VITAXO STUDIO THREE 5-11 WESTBOURNE GROVE LONDON W2 4UA ENGLAND

View Document

30/08/1830 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1831 May 2018 ADOPT ARTICLES 26/04/2017

View Document

16/05/1816 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 326.7312

View Document

15/05/1815 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 326.7312

View Document

15/05/1815 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 325.9203

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 321.6808

View Document

16/02/1816 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 321.6808

View Document

15/01/1815 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 317.4457

View Document

15/01/1815 January 2018 29/08/17 STATEMENT OF CAPITAL GBP 316.6349

View Document

15/01/1815 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 318.5268

View Document

15/01/1815 January 2018 29/08/17 STATEMENT OF CAPITAL GBP 316.6349

View Document

15/01/1815 January 2018 31/07/17 STATEMENT OF CAPITAL GBP 314.8751

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 20/02/17 STATEMENT OF CAPITAL GBP 309.291

View Document

09/08/179 August 2017 15/05/17 STATEMENT OF CAPITAL GBP 309.3396

View Document

09/08/179 August 2017 19/06/17 STATEMENT OF CAPITAL GBP 313.5237

View Document

11/07/1711 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/177 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 ADOPT ARTICLES 24/04/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1 OLYMPIA MEWS LONDON W2 3SA ENGLAND

View Document

02/12/162 December 2016 26/10/16 STATEMENT OF CAPITAL GBP 309.2451

View Document

14/09/1614 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 309.1993

View Document

14/09/1614 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 309.1993

View Document

13/09/1613 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 309.1993

View Document

25/08/1625 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 300.7014

View Document

25/08/1625 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 301.5364

View Document

25/08/1625 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 300.7014

View Document

24/08/1624 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 301.5364

View Document

24/08/1624 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 300.7014

View Document

13/07/1613 July 2016 16/05/16 STATEMENT OF CAPITAL GBP 297.4637

View Document

13/07/1613 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 298.0633

View Document

13/07/1613 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 298.0633

View Document

12/07/1612 July 2016 21/03/16 STATEMENT OF CAPITAL GBP 294.7276

View Document

12/07/1612 July 2016 16/05/16 STATEMENT OF CAPITAL GBP 297.4637

View Document

12/07/1612 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 298.0633

View Document

12/07/1612 July 2016 16/05/16 STATEMENT OF CAPITAL GBP 297.4637

View Document

12/07/1612 July 2016 16/02/16 STATEMENT OF CAPITAL GBP 294.6003

View Document

12/07/1612 July 2016 15/02/16 STATEMENT OF CAPITAL GBP 293.8832

View Document

12/07/1612 July 2016 14/01/16 STATEMENT OF CAPITAL GBP 293.7103

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 294.09

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 1 OLYMPIC MEWS 30-44 QUEENSWAY LONDON W2 3SA UNITED KINGDOM

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 OLYMPIA MEWS 1 OLYMPIA MEWS 30-44 QUEENSWAY LONDON W2 3SA ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 38 PRINCEDALE ROAD LONDON W11 4NL

View Document

19/05/1519 May 2015 13/04/14 STATEMENT OF CAPITAL GBP 230.5001

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR CHARLES DANIEL ELLIS

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR PETER LAWRENCE CLARKE

View Document

13/04/1513 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 230.5001

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 02/09/14 STATEMENT OF CAPITAL GBP 230.4997

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 211.0701

View Document

11/02/1411 February 2014 ADOPT ARTICLES 15/01/2014

View Document

11/02/1411 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 207.50

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 30/04/13 STATEMENT OF CAPITAL GBP 70

View Document

15/11/1315 November 2013 01/05/13 STATEMENT OF CAPITAL GBP 100.0000

View Document

22/08/1322 August 2013 ARTICLES OF ASSOCIATION

View Document

10/07/1310 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 171.42

View Document

10/07/1310 July 2013 ADOPT ARTICLES 24/06/2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR KEVIN EYRES

View Document

27/06/1327 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 500000

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR CONRAD ALEXANDER LEVY

View Document

30/05/1330 May 2013 SUB-DIVISION 21/05/13

View Document

22/04/1322 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 COMPANY NAME CHANGED PERFORMEQ LTD. CERTIFICATE ISSUED ON 28/02/13

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED FLEXPATHS LTD. CERTIFICATE ISSUED ON 16/01/13

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/04/1220 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/04/116 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR CONRAD LEVY

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PAULINE FLYNN LEVY / 06/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY CONRAD LEVY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY CONRAD LEVY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CONRAD LEVY

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED EQUILIBRANT PARTNERS LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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