Advanced company searchLink opens in new window

ENTURA INTERNATIONAL LIMITED

Company number 07207815

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)
01 Sep 2020 RP04AP01 Second filing for the appointment of Anjni Shah as a director
11 Aug 2020 AP01 Appointment of Mrs Anjni Shah as a director on 29 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Mar 2020 CH01 Director's details changed for Mr Michael Frederick James on 27 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Barry Alexander James on 27 March 2020
31 Mar 2020 PSC04 Change of details for Mr Michael Frederick James as a person with significant control on 27 March 2020
23 Mar 2020 PSC04 Change of details for Mr Elliott Ingram as a person with significant control on 6 April 2016
23 Mar 2020 PSC04 Change of details for Mr Michael Frederick James as a person with significant control on 6 April 2016
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 MR01 Registration of charge 072078150001, created on 18 November 2019
22 Jul 2019 RP04AP01 Second filing for the appointment of Thomas Colyer as a director
22 Jul 2019 RP04AP01 Second filing for the appointment of Daniel Perry as a director
14 Jun 2019 AP01 Appointment of Mr Daniel Robert Perry as a director on 13 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019.
14 Jun 2019 AP01 Appointment of Mr Thomas Colyer as a director on 13 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019.
10 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Mar 2019 AD01 Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2019
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 CS01 Confirmation statement made on 30 March 2018 with updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100