ESSENTIALADDRESS.COM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL RAZA

View Document

19/10/2019 October 2020 CESSATION OF ABDUL BASIT RAZA AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUJTABA AHMED MOHAMMAD

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR MUJTABA AHMED MOHAMMED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM FRIMLEY HOUSE 35 FRIMILEY HIGH STREET FRIMLEY SURREY GU16 7JQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL BASIT RAZA

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL BASIT RAZA / 17/12/2019

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN

View Document

17/12/1917 December 2019 CESSATION OF DAVID RAYMOND ALLEN AS A PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHER KHAN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ABDUL BASIT RAZA

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/04/194 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR. SHER WAQAR KHAN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS. JANET ALLEN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHER KHAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR. SHER WAQAR KHAN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR. DAVID RAYMOND ALLEN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O JANET ALLEN 42 STATION ROAD FRIMLEY CAMBERLEY SURREY GU16 7HF ENGLAND

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM FIELDS HOUSE 12-13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS. JANET ALLEN

View Document

18/06/0918 June 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