ESSENTIAL CHOICE LTD.

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-02-29

View Document

25/07/2425 July 2024 Registered office address changed from International House 36 - 38 Cornhill London EC3V 3NG England to 20 Priory Way Telford TF2 9YQ on 2024-07-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36 - 38 Cornhill London EC3V 3NG on 2023-07-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

24/11/2224 November 2022 Change of details for Ms Greta Hegedus as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Ms Greta Hegedus on 2022-11-24

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GRETA HEGEDUS / 30/11/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MS GRETA HEGEDUS / 30/11/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GRETA HEGEDUS / 29/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GRETA HEGEDUS / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 47 BROMFORD ROAD OLDBURY WEST MIDLANDS B69 4BH ENGLAND

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED ELITE CHOICE NUTRITION LTD CERTIFICATE ISSUED ON 19/05/17

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GRETA HEGEDUS / 14/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 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