Advanced company searchLink opens in new window

ENALEKOMS 18 LIMITED

Company number 05523785

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/02/18.
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