- Company Overview for ENTEX PROJECTS LTD (06152234)
- Filing history for ENTEX PROJECTS LTD (06152234)
- People for ENTEX PROJECTS LTD (06152234)
- Charges for ENTEX PROJECTS LTD (06152234)
- More for ENTEX PROJECTS LTD (06152234)
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) |
---|---|---|---|
07 Jan 2025 | PSC05 | Change of details for Entex Holdings Ltd as a person with significant control on 7 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
07 Jan 2025 | CH01 | Director's details changed for Mr Darren Anthony Walsh on 7 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mr John Shane Walsh on 7 January 2025 | |
07 Jan 2025 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 7 January 2025 | |
22 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
15 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 November 2019 | |
07 Nov 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 June 2020 | |
06 Nov 2023 | PSC07 | Cessation of Darren Anthony Walsh as a person with significant control on 22 June 2020 | |
06 Nov 2023 | PSC02 | Notification of Entex Holdings Ltd as a person with significant control on 22 June 2020 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 January 2022 | |
27 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 December 2021 | |
27 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 December 2020 | |
16 Jan 2023 | CS01 |
Confirmation statement made on 16 December 2022 with no updates
|
|
17 Dec 2021 | CS01 |
Confirmation statement made on 16 December 2021 with no updates
|
|
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | MR01 | Registration of charge 061522340004, created on 18 December 2020 | |
06 Jan 2021 | MR01 | Registration of charge 061522340005, created on 18 December 2020 | |
17 Dec 2020 | CS01 |
Confirmation statement made on 16 December 2020 with updates
|
|
03 Dec 2020 | CS01 | 31/10/20 Statement of Capital gbp 100.00 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|