Advanced company searchLink opens in new window

ENTEX PROJECTS LTD

Company number 06152234

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2023.
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
  • GBP 100