- Company Overview for ENTECH LIMITED (02521027)
- Filing history for ENTECH LIMITED (02521027)
- People for ENTECH LIMITED (02521027)
- Charges for ENTECH LIMITED (02521027)
- More for ENTECH LIMITED (02521027)
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) |
---|---|---|---|
31 Dec 2024 | AD01 | Registered office address changed from The Old Forge High Street Brasted Westerham Kent TN16 1JN to Ground Floor Offices 8B the Old Yard Rectory Lane, Brasted Westerham Kent TN16 1JP on 31 December 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2020
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 May 2020 | PSC07 | Cessation of Suzanne Bennett as a person with significant control on 1 April 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
06 Sep 2019 | CH01 | Director's details changed for Mrs Suzanne Bennett on 31 July 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Stephen William Bennett on 31 July 2019 | |
06 Sep 2019 | PSC01 | Notification of Stephen William Bennett as a person with significant control on 19 April 2019 | |
06 Sep 2019 | PSC01 | Notification of Suzanne Bennett as a person with significant control on 19 April 2019 | |
06 Sep 2019 | PSC07 | Cessation of Leslie John Moon as a person with significant control on 19 April 2019 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of Andrea Kilvington as a director on 19 April 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Leslie John Moon as a director on 19 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
05 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2017
|