Advanced company searchLink opens in new window

ENTHUSE HOLDINGS LIMITED

Company number 07406382

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)
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
21 Jun 2018 PSC04 Change of details for Mr Owen Wyn Davies as a person with significant control on 20 June 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH20 Statement by Directors
30 Apr 2018 SH19 Statement of capital on 30 April 2018
  • GBP 182,000
30 Apr 2018 CAP-SS Solvency Statement dated 28/02/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/02/2018
30 Apr 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 182,000.20
30 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share purchase agreement 28/02/2018
30 Apr 2018 SH03 Purchase of own shares.
26 Feb 2018 TM01 Termination of appointment of Peter Martin Harkness as a director on 22 February 2018
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
05 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 MR04 Satisfaction of charge 1 in full
15 Jun 2016 AD01 Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016
05 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250,000
16 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 TM02 Termination of appointment of Rosemary Susan Martin as a secretary on 29 May 2015
27 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 250,000
27 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 325,000.00
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 SH08 Change of share class name or designation