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)
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
20 May 2022 PSC09 Withdrawal of a person with significant control statement on 20 May 2022
20 May 2022 PSC08 Notification of a person with significant control statement
20 May 2022 PSC01 Notification of James Philip Hall as a person with significant control on 3 May 2022
20 May 2022 PSC07 Cessation of Peter John Williamson as a person with significant control on 3 May 2022
16 May 2022 AA Accounts for a small company made up to 30 September 2021
03 Nov 2021 MR01 Registration of charge 040776810012, created on 29 October 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 April 2004
  • GBP 4,258.77
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
19 May 2021 PSC01 Notification of Peter John Williamson as a person with significant control on 15 February 2021
13 May 2021 AA Accounts for a small company made up to 30 September 2020
30 Jul 2020 AP01 Appointment of Mr James Phillip Hall as a director on 27 July 2020
28 Jul 2020 TM01 Termination of appointment of Peter Anthony Cox as a director on 27 July 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 December 2004
  • GBP 1,217.80
10 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
20 May 2020 PSC07 Cessation of Peter John Williamson as a person with significant control on 28 May 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of draft investment agreement approved 17/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 July 2008
  • GBP 1,524.86
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 April 2003
  • GBP 1,165.97
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 December 2006
  • GBP 1,373.86
17 Apr 2020 AP01 Appointment of Mr Jason Kenneth Warren as a director on 17 April 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 4,258.77
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 4,177.57