About

Registered Number: 04576482
Date of Incorporation: 29/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12, Global Business Park, Wilkinson Road, Cirencester, GL7 1YZ,

 

Essentia Consulting Ltd was setup in 2002. There are no directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
TM01 - Termination of appointment of director 24 March 2020
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 10 October 2019
MR05 - N/A 19 September 2019
TM01 - Termination of appointment of director 15 August 2019
CH01 - Change of particulars for director 03 April 2019
AD01 - Change of registered office address 18 March 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 19 November 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AD01 - Change of registered office address 16 January 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 January 2015
AD04 - Change of location of company records to the registered office 13 January 2015
SH01 - Return of Allotment of shares 08 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 July 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 27 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 16 November 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
123 - Notice of increase in nominal capital 24 October 2007
MEM/ARTS - N/A 24 October 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2011 Outstanding

N/A

Rent deposit deed 02 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.