- Company Overview for ENTERNSHIPS LIMITED (06815520)
- Filing history for ENTERNSHIPS LIMITED (06815520)
- People for ENTERNSHIPS LIMITED (06815520)
- Charges for ENTERNSHIPS LIMITED (06815520)
- More for ENTERNSHIPS LIMITED (06815520)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
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
|
|
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
|
|
30 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 |