Advanced company searchLink opens in new window

ENATE LIMITED

Company number 04077681

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)
19 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2024 PSC04 Change of details for Mr James Philip Hall as a person with significant control on 10 March 2024
12 Sep 2024 PSC04 Change of details for Christopher Michael Cox as a person with significant control on 10 March 2024
12 Sep 2024 CH01 Director's details changed for Mr Julian George Viggars on 10 March 2024
14 Jun 2024 MR01 Registration of charge 040776810016, created on 31 May 2024
04 Jun 2024 AA Accounts for a small company made up to 30 September 2023
28 Feb 2024 MR04 Satisfaction of charge 040776810015 in full
28 Feb 2024 MR04 Satisfaction of charge 040776810014 in part
20 Dec 2023 MR01 Registration of charge 040776810015, created on 15 December 2023
14 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 4,856.15
20 Jun 2023 AA Accounts for a small company made up to 30 September 2022
09 Jun 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 7 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham GL53 0AN England to 167-169 Great Portland Street London W1W 5PF on 9 June 2023
04 Apr 2023 MR01 Registration of charge 040776810013, created on 31 March 2023
04 Apr 2023 MR01 Registration of charge 040776810014, created on 31 March 2023
14 Mar 2023 AP01 Appointment of Mr Julian George Viggars as a director on 10 March 2023
09 Mar 2023 TM01 Termination of appointment of Jason Kenneth Warren as a director on 9 March 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
25 Jul 2022 MR04 Satisfaction of charge 040776810012 in full
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 4,849.34
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 4,849.34
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 4,790.29