- Company Overview for ENITIAL LIMITED (02589078)
- Filing history for ENITIAL LIMITED (02589078)
- People for ENITIAL LIMITED (02589078)
- Charges for ENITIAL LIMITED (02589078)
- Registers for ENITIAL LIMITED (02589078)
- More for ENITIAL LIMITED (02589078)
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) |
---|---|---|---|
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
16 Nov 2020 | AP01 | Appointment of Matthew James Hanson as a director on 5 October 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Simon Parrington as a director on 18 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Robert Bell as a director on 17 July 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Linda Joyce Radnor as a director on 18 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Nigel John Patrick as a director on 18 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Jeremy Hugh Smith as a director on 18 August 2020 | |
12 Mar 2020 | MR01 | Registration of charge 025890780010, created on 10 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CONNOT | Change of name notice | |
26 Jul 2019 | MR01 | Registration of charge 025890780009, created on 18 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
18 May 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
05 Apr 2018 | MR01 | Registration of charge 025890780008, created on 30 March 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 025890780006 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 025890780007 in full | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
20 Mar 2018 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
20 Mar 2018 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
15 Mar 2018 | SH08 | Change of share class name or designation | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | AD01 | Registered office address changed from Enitial Enterprise Drive Four Ashes Wolverhampton WV10 7DE to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 9 March 2018 |