- Company Overview for THE ENTERPRISE DEPARTMENT LIMITED (02917801)
- Filing history for THE ENTERPRISE DEPARTMENT LIMITED (02917801)
- People for THE ENTERPRISE DEPARTMENT LIMITED (02917801)
- Charges for THE ENTERPRISE DEPARTMENT LIMITED (02917801)
- More for THE ENTERPRISE DEPARTMENT LIMITED (02917801)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
25 Mar 2024 | AA | Full accounts made up to 2 July 2023 | |
01 Mar 2024 | TM01 | Termination of appointment of Andrew Ross Mcdermott as a director on 29 February 2024 | |
02 Nov 2023 | TM01 | Termination of appointment of George Henry Cook as a director on 27 October 2023 | |
22 May 2023 | AUD | Auditor's resignation | |
19 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
07 Mar 2023 | AA | Full accounts made up to 3 July 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Fiona Mary Etain Mannion as a director on 24 November 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
14 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
17 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
30 Oct 2020 | AA | Full accounts made up to 30 June 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
25 Oct 2019 | TM01 | Termination of appointment of Stuart Creeley as a director on 25 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Ms Fiona Mary Etain Mannion as a director on 28 March 2019 | |
27 Jul 2019 | MR04 | Satisfaction of charge 029178010003 in full | |
16 Jul 2019 | MR01 | Registration of charge 029178010004, created on 16 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
13 Feb 2019 | PSC02 | Notification of Damartex as a person with significant control on 1 May 2018 | |
13 Feb 2019 | PSC07 | Cessation of Andrea Smith as a person with significant control on 13 February 2019 | |
05 Dec 2018 | AP01 | Appointment of Ms Victoria Jayne Laws as a director on 3 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Andrew Ratcliffe Hill as a director on 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates |