- Company Overview for ENTERPRISE MASTERY LTD (08340470)
- Filing history for ENTERPRISE MASTERY LTD (08340470)
- People for ENTERPRISE MASTERY LTD (08340470)
- More for ENTERPRISE MASTERY LTD (08340470)
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) |
---|---|---|---|
05 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
05 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CH01 | Director's details changed for Dr Giles Douglas Brindley on 5 August 2022 | |
19 Aug 2022 | PSC04 | Change of details for Dr Giles Douglas Brindley as a person with significant control on 1 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 3 August 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 30 December 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Feb 2017 | AD01 | Registered office address changed from Cobalt Square, 5th Floor 83 Hagley Road Birmingham B16 8QG to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 18 February 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |