(AP01) On February 23, 2024 new director was appointed.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 9, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed essentia trading LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 16, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On August 3, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 26, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address India House Curlew Street London SE1 2nd. Change occurred on February 19, 2020. Company's previous address: F04 Gassiot House St Thomas Hospital Westminster Bridge Road London SE1 7EH.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 18, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2018
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 14, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2017: 850000.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 31, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 4, 2014: 250000.00 GBP
capital
|
|
(SH01) Capital declared on December 19, 2013: 500000.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, December 2013
| resolution
|
Free Download
(46 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(45 pages)
|
(AD01) Company moved to new address on May 16, 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 16, 2013) of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(42 pages)
|