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)
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 183.3808
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 190.6584
26 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2018
  • GBP 178.9131
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 178.9131
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Jul 2017 PSC04 Change of details for Mr Rajeeb Dey as a person with significant control on 1 February 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 178.8923
24 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 165.1829
10 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 165.0152
09 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 151.0893
29 Mar 2017 AD01 Registered office address changed from 38-40 Elm Avenue Upminster Essex RM14 2AY to 9th Floor 107 Cheapside London EC2V 6DN on 29 March 2017
29 Mar 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 March 2017
29 Mar 2017 TM02 Termination of appointment of Rajeeb Dey as a secretary on 27 March 2017
13 Mar 2017 SH02 Sub-division of shares on 27 January 2017
28 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 135.3177
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 135.3177
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 135.3177
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 135.3177