- 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) |
---|---|---|---|
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 |