- Company Overview for ENTEGRIA LIMITED (05777554)
- Filing history for ENTEGRIA LIMITED (05777554)
- People for ENTEGRIA LIMITED (05777554)
- More for ENTEGRIA LIMITED (05777554)
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) |
---|---|---|---|
22 Feb 2019 | AD04 | Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB | |
22 Feb 2019 | AD04 | Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
01 Dec 2015 | TM01 | Termination of appointment of Catherine Anne Noble as a director on 21 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Jeffrey Peter Hunt as a director on 1 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Benjamin Oliver Bramhall as a director on 1 November 2015 | |
28 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
25 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Ms Catherine Anne Noble on 23 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 42-62 Greyfriars Road Reading RG1 1NN to Phoenix House 1 Station Hill Reading RG1 1NB on 28 August 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |