Advanced company searchLink opens in new window

ENTERPRISE BLUEPRINTS LIMITED

Company number 06450915

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)
04 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 357.7207
04 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 337.4724
12 May 2022 AD01 Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 118 Pall Mall London SW1Y 5EA on 12 May 2022
25 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 293.4543
13 Dec 2019 TM01 Termination of appointment of Dennis Graham Williams as a director on 10 December 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
20 Dec 2018 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 20 December 2018
30 Nov 2018 CH01 Director's details changed for Mr Neil Isaac Norman Mullholland on 30 November 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 225.7203
19 Mar 2018 SH02 Sub-division of shares on 1 April 2017
02 Feb 2018 CS01 Confirmation statement made on 11 December 2017 with updates
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AP01 Appointment of Mr Neil Isaac Norman Mullholland as a director on 1 April 2016
28 Jun 2016 AP01 Appointment of Mr Dennis Graham Williams as a director on 1 April 2016