- Company Overview for ENUMIS LIMITED (07441513)
- Filing history for ENUMIS LIMITED (07441513)
- People for ENUMIS LIMITED (07441513)
- Charges for ENUMIS LIMITED (07441513)
- More for ENUMIS LIMITED (07441513)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
05 Jul 2024 | TM01 | Termination of appointment of Abdul Abraham Latif as a director on 28 June 2024 | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | PSC07 | Cessation of Abdul Abraham Latif as a person with significant control on 9 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Alireza Latif as a person with significant control on 9 July 2023 | |
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 9 July 2023
|
|
31 May 2023 | AP01 | Appointment of Mr Hendrik Cornelis Van Achterberg as a director on 31 May 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
10 Nov 2021 | AD01 | Registered office address changed from 70 70 Gracechurch Street London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 10 November 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from South Quay Building, 1st Floor 77 Marsh Wall London E14 9SH England to 70 70 Gracechurch Street London EC3V 0HR on 26 October 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
03 Oct 2020 | AD01 | Registered office address changed from 77 Marsh Wall London E14 9SH England to South Quay Building, 1st Floor 77 Marsh Wall London E14 9SH on 3 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from South Quay Building Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on 1 October 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Latif House First Way Wembley HA9 0JD England to South Quay Building Marsh Wall London E14 9SH on 1 September 2020 | |
06 Jul 2020 | AAMD | Amended full accounts made up to 31 March 2017 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
26 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 |