Advanced company searchLink opens in new window

ENTERPRISE GENERATION LTD

Company number 03956593

Filter by category

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)
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Nov 2016 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 291 Green Lanes London N13 4XS on 1 November 2016
30 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,000
30 Apr 2016 CH01 Director's details changed for Mr Martin Prescott on 1 April 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
25 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 TM02 Termination of appointment of Janet Miller as a secretary
13 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
22 Nov 2010 CERTNM Company name changed the scarlet corporation LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • NM01 ‐ Change of name by resolution
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 88(2) Capitals not rolled up
21 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
08 Feb 2010 AP03 Appointment of Janet Miller as a secretary
03 Feb 2010 TM02 Termination of appointment of Teresa Prescott as a secretary
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued