Advanced company searchLink opens in new window

ENCRIPTION HOLDINGS LIMITED

Company number 08361134

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)
15 Mar 2016 TM01 Termination of appointment of Anthony John Arthur Mcdowell as a director on 19 February 2016
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,100
02 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 SH08 Change of share class name or designation
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2015 SH08 Change of share class name or designation
15 Jun 2015 SH02 Consolidation of shares on 29 May 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,100
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 105
06 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 105
11 Sep 2013 AA01 Current accounting period extended from 31 January 2014 to 31 May 2014
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 105
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 105
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 103
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 102
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 101
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
22 Jan 2013 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
22 Jan 2013 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 22 January 2013
15 Jan 2013 NEWINC Incorporation