Advanced company searchLink opens in new window

ENTHUSE GROUP LIMITED

Company number 06635333

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)
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • GBP 100
27 Feb 2018 CAP-SS Solvency Statement dated 22/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2018 TM01 Termination of appointment of Peter Martin Harkness as a director on 22 February 2018
26 Feb 2018 AP01 Appointment of Mr Robert Wilson as a director on 22 February 2018
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
04 May 2017 AA Full accounts made up to 31 December 2016
15 Sep 2016 MR04 Satisfaction of charge 1 in full
12 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
15 Jun 2016 AD01 Registered office address changed from , Enterprise House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 15 June 2016
13 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,950,563.1
16 Jun 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,950,563.1
01 Jul 2014 AD01 Registered office address changed from , Hadlow House 9 High Street, Green Street Green, Orpington, Kent, BR6 6BG on 1 July 2014
05 Nov 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2,950,563.1
14 Dec 2012 CERTNM Company name changed myhobbystore group LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
14 Dec 2012 CONNOT Change of name notice
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
08 Aug 2012 CH03 Secretary's details changed for Owen Wyn Davies on 25 July 2012
07 Sep 2011 AA Accounts for a small company made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders