- Company Overview for ENATE LIMITED (04077681)
- Filing history for ENATE LIMITED (04077681)
- People for ENATE LIMITED (04077681)
- Charges for ENATE LIMITED (04077681)
- More for ENATE LIMITED (04077681)
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
|
|
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
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|
|
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|
|
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|