- Company Overview for ENTERPRISE GENERATION LTD (03956593)
- Filing history for ENTERPRISE GENERATION LTD (03956593)
- People for ENTERPRISE GENERATION LTD (03956593)
- Charges for ENTERPRISE GENERATION LTD (03956593)
- More for ENTERPRISE GENERATION LTD (03956593)
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
|
|
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
|
|
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
|
|
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
|
|
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 |