- Company Overview for ENALEKOMS 18 LIMITED (05523785)
- Filing history for ENALEKOMS 18 LIMITED (05523785)
- People for ENALEKOMS 18 LIMITED (05523785)
- More for ENALEKOMS 18 LIMITED (05523785)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
31 Oct 2024 | PSC01 | Notification of Dylan Samuel Stuart Powell as a person with significant control on 7 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Dylan Samuel Stuart Powell as a director on 7 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Fabio Maran as a director on 8 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Fabio Maran as a person with significant control on 8 October 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 May 2021 | AD01 | Registered office address changed from 63 New North Road Reigate Surrey RH2 8LZ England to 18 Smoke Lane 18 Smoke Lane 18 Smoke Lane Reigate Surrey RH2 7HJ on 24 May 2021 | |
10 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
07 Aug 2018 | AP01 | Appointment of Mr Simon Andrew French as a director on 25 July 2018 | |
06 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/01/2018 | |
06 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2017 | |
15 Jan 2018 | CS01 |
Confirmation statement made on 15 January 2018 with updates
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Simon French as a person with significant control on 1 July 2016 |