Advanced company searchLink opens in new window

ENTERNSHIPS LIMITED

Company number 06815520

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 Dec 2022 AP01 Appointment of Mr Jonathan Edward Philip Day as a director on 29 November 2021
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
08 Jun 2022 MR01 Registration of charge 068155200001, created on 8 June 2022
05 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 February 2022
  • GBP 337.6663
10 Feb 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 10 February 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 7 January 2022
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 337.3521
23 Dec 2021 AP01 Appointment of Ms Maria Trokoudes Wagner as a director on 12 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 247.8237
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 247.7956
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
04 Aug 2020 PSC04 Change of details for Mr Rajeeb Dey as a person with significant control on 13 December 2019
21 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
21 Jul 2020 CH01 Director's details changed for Mr William Malachy Mcquillan on 13 February 2020
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 246.1649
10 Feb 2020 AP01 Appointment of Mr Sebastian Paul Wallace as a director on 31 January 2020
06 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 AA Total exemption full accounts made up to 28 February 2019