Advanced company searchLink opens in new window

ENNESS LIMITED

Company number 07760090

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
09 Apr 2024 AP01 Appointment of Miss Lindsey Sprake as a director on 11 March 2024
09 Apr 2024 AP01 Appointment of Mr Neil Maclean Smith as a director on 11 March 2024
09 Apr 2024 AP01 Appointment of Mr Toby Johncox as a director on 11 March 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
09 Nov 2022 TM02 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a secretary on 18 October 2022
09 Nov 2022 TM01 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 18 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 13 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 12 September 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
16 May 2022 AA01 Previous accounting period extended from 30 August 2021 to 31 December 2021
10 Mar 2022 AD01 Registered office address changed from Suite 503 64 North Row Mayfair London W1K 7DA United Kingdom to 64 North Row London W1K 7DA on 10 March 2022
10 Mar 2022 PSC05 Change of details for Enness Holdings Limited as a person with significant control on 4 March 2022
20 Sep 2021 PSC05 Change of details for Enness Holdings Limited as a person with significant control on 17 September 2021
20 Sep 2021 AD01 Registered office address changed from 2nd Floor 116 Baker Street Marylebone London W1U 6TS United Kingdom to Suite 503 64 North Row Mayfair London W1K 7DA on 20 September 2021
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 AD01 Registered office address changed from Haskell House 152 West End Lane London NW6 1SD to 2nd Floor 116 Baker Street Marylebone London W1U 6TS on 16 October 2020
25 Sep 2020 PSC05 Change of details for Enness Holdings Limited as a person with significant control on 24 September 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
18 May 2020 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 30 April 2020