Advanced company searchLink opens in new window

ENTITY HOLDINGS LIMITED

Company number 05523474

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
20 Mar 2020 AA Accounts for a small company made up to 28 February 2020
03 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 28 February 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
22 Oct 2019 SH19 Statement of capital on 22 October 2019
  • GBP 1
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 CAP-SS Solvency Statement dated 08/08/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
30 Jul 2019 PSC04 Change of details for Sanjaya Singhal as a person with significant control on 14 June 2019
21 Jun 2019 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 21 June 2019
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Jul 2018 TM01 Termination of appointment of Kaushik Ghosh as a director on 1 June 2018
02 Jul 2018 TM01 Termination of appointment of Peter Wilman as a director on 1 June 2018
04 Sep 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
13 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
13 Mar 2017 CH01 Director's details changed for Mr Peter Wilman on 31 December 2016
19 Dec 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 1 August 2015
Statement of capital on 2015-08-19
  • GBP 2,330,434
01 Jul 2015 AA Full accounts made up to 31 March 2015