- Company Overview for ENQ LIMITED (05179627)
- Filing history for ENQ LIMITED (05179627)
- People for ENQ LIMITED (05179627)
- More for ENQ LIMITED (05179627)
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) |
---|---|---|---|
06 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Ronin Way Oxford Road Uxbridge UB9 4DX England to T C V Car Wash Centre Ronan Way Denham Uxbridge UB9 4EP on 28 October 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 1 Francis Street London E15 1JG England to Ronin Way Oxford Road Uxbridge UB9 4DX on 28 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
20 Sep 2022 | PSC01 | Notification of Sangar Mohamad Rasul as a person with significant control on 20 September 2022 | |
20 Sep 2022 | PSC07 | Cessation of Mohammed Musa Sulaman as a person with significant control on 20 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Mohammed Musa Sulaman as a director on 20 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Sangar Mohammad Rasul as a director on 20 September 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
03 Jul 2018 | AD01 | Registered office address changed from No 1 1 Francis Street Stratford London E15 1JG England to 1 Francis Street London E15 1JG on 3 July 2018 | |
26 Jun 2018 | PSC07 | Cessation of John Joseph Dickenson as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC01 | Notification of Mohammed Musa Sulaman as a person with significant control on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of John Joseph Dickenson as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Mohammed Musa Sulaman as a director on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England to No 1 1 Francis Street Stratford London E15 1JG on 26 June 2018 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |