- Company Overview for ENRICH SERVICES EUROPE LIMITED (04599937)
- Filing history for ENRICH SERVICES EUROPE LIMITED (04599937)
- People for ENRICH SERVICES EUROPE LIMITED (04599937)
- Charges for ENRICH SERVICES EUROPE LIMITED (04599937)
- More for ENRICH SERVICES EUROPE LIMITED (04599937)
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) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AD01 | Registered office address changed from , Enrich One Euston Square 40 Melton Street, London, NW1 2FD on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Dhinesh Shankar on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Jennifer Barbara Draper on 9 December 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Jennifer Barbara Draper on 9 December 2013 | |
09 Dec 2013 | AP01 | Appointment of Kavitha Palani as a director | |
09 Dec 2013 | AP01 | Appointment of Arul Murugan as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Kavitha Palani as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Arul Murugan as a director | |
05 Dec 2013 | CERTNM |
Company name changed e-three LTD.\certificate issued on 05/12/13
|
|
29 Jul 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AP01 | Appointment of Dhinesh Shankar as a director | |
20 Mar 2013 | AD01 | Registered office address changed from , Golden Cross House, 8 Duncannon Street, London, WC2N 4JF on 20 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Arul Murugan as a director | |
20 Mar 2013 | AP01 | Appointment of Kavitha Palani as a director | |
03 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Dec 2012 | AD02 | Register inspection address has been changed from C/O Sable Accounting 77/91 New Oxford Street London WC1A 1DG United Kingdom | |
19 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
19 Dec 2012 | AD02 | Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom | |
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders |