- Company Overview for ENNESS LIMITED (07760090)
- Filing history for ENNESS LIMITED (07760090)
- People for ENNESS LIMITED (07760090)
- More for ENNESS LIMITED (07760090)
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 |