Advanced company searchLink opens in new window

EN-PROJECTS LTD

Company number 06299058

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)
14 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CERTNM Company name changed smith whitty international consultants LIMITED\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
06 Feb 2024 PSC04 Change of details for Mrs Heidi Whitty as a person with significant control on 13 December 2023
06 Feb 2024 PSC04 Change of details for Mr Robert Kenneth Grant Whitty as a person with significant control on 13 December 2023
14 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
14 Dec 2023 CH01 Director's details changed for Mr Robert Kenneth Grant Whitty on 14 December 2023
13 Dec 2023 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Np-105 Howard Way Interchange Park Newport Pagnell MK16 9PY on 13 December 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 CH01 Director's details changed for Mr Robert Kenneth Grant Whitty on 1 January 2022
04 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 PSC01 Notification of Heidi Whitty as a person with significant control on 31 March 2021
20 Jul 2021 PSC07 Cessation of Jonathan Mark Smith as a person with significant control on 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
18 May 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 53
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Apr 2021 TM02 Termination of appointment of Jonathan Mark Smith as a secretary on 1 April 2021
28 Apr 2021 TM01 Termination of appointment of Jonathan Mark Smith as a director on 1 April 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 TM01 Termination of appointment of Tara Petrina Adowa Knudsen as a director on 6 November 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
04 Mar 2020 AP01 Appointment of Miss Tara Petrina Adowa Knudsen as a director on 1 March 2020