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)
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2018 CH01 Director's details changed for Mr Islay Robinson on 30 July 2018
31 Jul 2018 PSC05 Change of details for Enness Holdings Limited as a person with significant control on 3 April 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
19 Apr 2018 AD01 Registered office address changed from C/O Enness Limited 86 Brook Street London W1K 5AY England to Haskell House 152 West End Lane London NW6 1SD on 19 April 2018
19 Sep 2017 PSC07 Cessation of Islay Robinson as a person with significant control on 6 June 2016
19 Sep 2017 PSC07 Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 6 June 2016
19 Sep 2017 PSC01 Notification of Hugh Patrick Andrew Wade-Jones as a person with significant control on 6 April 2016
19 Sep 2017 PSC01 Notification of Islay Robinson as a person with significant control on 6 April 2016
19 Sep 2017 PSC07 Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 6 June 2016
19 Sep 2017 PSC07 Cessation of Islay Robinson as a person with significant control on 6 June 2016
19 Sep 2017 PSC05 Change of details for Enness Holdings Limited as a person with significant control on 6 June 2016
19 Sep 2017 PSC07 Cessation of Daniel Terence Leach as a person with significant control on 23 January 2017
19 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Feb 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
24 Jan 2017 AD01 Registered office address changed from C/O Daniel Leach 86 Brook Street London W1K 5AY to C/O Enness Limited 86 Brook Street London W1K 5AY on 24 January 2017
24 Jan 2017 AP03 Appointment of Mr Hugh Patrick Andrew Wade-Jones as a secretary on 24 January 2017
24 Jan 2017 TM02 Termination of appointment of Daniel Terence Leach as a secretary on 23 January 2017
08 Dec 2016 CH01 Director's details changed for Mr Islay Robinson on 9 November 2016
29 Nov 2016 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 27 September 2016
28 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates