- Company Overview for ENCORETEL LIMITED (06915246)
- Filing history for ENCORETEL LIMITED (06915246)
- People for ENCORETEL LIMITED (06915246)
- More for ENCORETEL LIMITED (06915246)
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) |
---|---|---|---|
03 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Devesh Kumar Jha as a director on 25 November 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
02 Mar 2023 | TM01 | Termination of appointment of Anmol Kumar Singh as a director on 25 October 2020 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
25 Oct 2020 | AP01 | Appointment of Mr Anmol Kumar Singh as a director on 25 October 2020 | |
25 Oct 2020 | AP01 | Appointment of Mr Devesh Kumar Jha as a director on 25 October 2020 | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Ravi Shekhar as a director on 24 November 2019 | |
20 Feb 2020 | TM02 | Termination of appointment of Ravi Shekhar as a secretary on 24 November 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mrs Madhurima Prasad as a director on 15 November 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 430 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 23 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from 430 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 |