- Company Overview for ENAPPS LTD (07746264)
- Filing history for ENAPPS LTD (07746264)
- People for ENAPPS LTD (07746264)
- Charges for ENAPPS LTD (07746264)
- More for ENAPPS LTD (07746264)
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) |
---|---|---|---|
02 Aug 2019 | CH03 | Secretary's details changed for Mr Vadim Chobanu on 2 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mrs Mei Yee So as a director on 2 August 2019 | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
10 May 2019 | AP01 | Appointment of Mr Hongzhi Wei as a director on 10 May 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
05 Mar 2019 | SH08 | Change of share class name or designation | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to 5 st John's Lane London EC1M 4BH on 18 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH03 | Secretary's details changed for Mr Vadim Chobanu on 26 June 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Vadim Chobanu on 26 June 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Ron Perry Martin as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Colin Macmillan as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
23 Jun 2013 | AD01 | Registered office address changed from C/O Buckingham & Company 27a Maxwell Road Northwood Middlesex HA6 2XY England on 23 June 2013 |