Advanced company searchLink opens in new window

ENUMIS LIMITED

Company number 07441513

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 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 700,000
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 650,000
02 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
08 Apr 2013 CERTNM Company name changed modern finance LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
24 Aug 2012 AP01 Appointment of Mr Philip James Davies as a director
24 Aug 2012 AP01 Appointment of Mr Michael Lechmere Thomas as a director
24 Aug 2012 AP01 Appointment of Mr Terence John Stone as a director
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AD01 Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 9 July 2012
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
23 May 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 600,000
04 Jan 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted