- Company Overview for ENJIK LIMITED (04287132)
- Filing history for ENJIK LIMITED (04287132)
- People for ENJIK LIMITED (04287132)
- Charges for ENJIK LIMITED (04287132)
- More for ENJIK LIMITED (04287132)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
27 Sep 2018 | PSC04 | Change of details for Janice Thompson-Khawaja as a person with significant control on 26 September 2018 | |
27 Sep 2018 | PSC04 | Change of details for Dr Iftikhar Jamil Khawaja as a person with significant control on 26 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Tw Secretarial Limited as a secretary on 15 February 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 21 September 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |