Advanced company searchLink opens in new window

ESSENTIA ANALYTICS LTD.

Company number 07164254

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 619.1454
14 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 617.7527
21 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2023
  • GBP 603.9528
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 617.7527
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2023
  • GBP 603.9528
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2022
  • GBP 603.9528
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2022
  • GBP 603.9528
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 603.9528
  • ANNOTATION Clarification a second filed SH01 was registered on the 22/08/2023 and 21/09/2023.
25 May 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 AD01 Registered office address changed from 100 Clifton Street London EC2A 4TP England to 1 Mark Square London EC2A 4EG on 25 April 2023
15 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ In order to satisfy the conversion terms of a convertible loan note instrument to be entered into by the company constituting £1,000,000 of unsecured convertible loan notes due 2026/the terms of convertible loan as if article 4.3 (containing pre-emption rights) of the articles did not apply and authority in article 4.1 shall remain in full force 19/01/2023
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2023 MR01 Registration of charge 071642540001, created on 27 March 2023
29 Mar 2023 MR01 Registration of charge 071642540002, created on 27 March 2023
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 603.417
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 601.2741
08 Sep 2022 AP01 Appointment of Mr Dominic Joseph Harris as a director on 6 September 2022
08 Sep 2022 TM01 Termination of appointment of Theodere Botts as a director on 6 September 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 594.4629
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2023
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 593.9725
26 Jul 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 590.1916
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2023
27 Apr 2022 AD01 Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 100 Clifton Street London EC2A 4TP on 27 April 2022