Advanced company searchLink opens in new window

ENTERPRISE NATION LTD

Company number 04676798

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 Jun 2018 SH08 Change of share class name or designation
25 May 2018 PSC02 Notification of Growth Partner Llp as a person with significant control on 21 December 2017
25 May 2018 CS01 Confirmation statement made on 24 February 2018 with updates
23 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/12/2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 AP01 Appointment of Mr Richard Mark Fifield as a director on 28 February 2018
11 May 2018 AP01 Appointment of Mr Gerard Scot Downes as a director on 28 February 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
17 Jun 2016 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House, London Road Shrewsbury Shropshire SY2 6NN on 17 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
18 Mar 2014 CH03 Secretary's details changed for Ms Fay Shirley Easton on 1 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012