ESSENTIAL COMICS LIMITED

C/O Auria C/O Auria, London, W1B 5AW, United Kingdom
StatusACTIVE
Company No.10249683
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL COMICS LIMITED is an active private limited company with number 10249683. It was incorporated 7 years, 11 months, 9 days ago, on 24 June 2016. The company address is C/O Auria C/O Auria, London, W1B 5AW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gautam Kachhia

Change date: 2023-09-25

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Foligno

Change date: 2023-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-25

Officer name: Auria Accountancy Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: Mr Gautam Kachhia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-03

Old address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom

New address: C/O Auria 48 Warwick Street London W1B 5AW

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gautam Kachhia

Change date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN United Kingdom

New address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW

Change date: 2023-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria Accountancy Limited

Change date: 2023-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gautam Kachhia

Change date: 2023-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mark Foligno

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-11

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-11

Officer name: Auria Accountancy Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gautam Kachhia

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Foligno

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gautam Kachhia

Change date: 2023-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 156,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 140,100 GBP

Date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Gautam Kachhia

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mark Foligno

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Auria@Wimpole Street Ltd

Change date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 9 Wimpole Street London Greater London W1G 9SR United Kingdom

New address: 4 Wimpole Street London Greater London W1G 9SH

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-01

Psc name: Gautam Kachhia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Gautam Kachhia

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-24

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Auria @ Wimpole Street Ltd

Termination date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W S APPLIANCE SPARES LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:05253475
Status:ACTIVE
Category:Private Limited Company

ARAB CLOUDS LTD

9 HOCKLEY,NOTTINGHAM,NG1 1FH

Number:10698407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBONY AND IVORY LIMITED

3I INTERNATIONAL HOUSE STANLEY BOULEVARD,GLASGOW,G72 0BN

Number:SC627708
Status:ACTIVE
Category:Private Limited Company

PATIE AND RAY CARE SERVICES LIMITED

24 STEPHENSON AVENUE,TILBURY,RM18 8XB

Number:08636840
Status:ACTIVE
Category:Private Limited Company

PEDLEY GROUP LIMITED

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:10269763
Status:ACTIVE
Category:Private Limited Company

SOUTHBOURNE ESTATE AGENCY LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09642590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source