Advanced company searchLink opens in new window

ENCORE INVEST LIMITED

Company number 08399967

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)
14 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CERTNM Company name changed lolo LTD\certificate issued on 22/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 PSC04 Change of details for Mr Laurence Joseph Davis as a person with significant control on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Laurence Joseph Davis on 13 April 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
16 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2022 AA Micro company accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Second Floor Ashdon House Moon Lane Barnet Herts EN5 5YL on 24 January 2022
17 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
03 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
16 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Nov 2018 CH01 Director's details changed for Mr Laurence Joseph Davis on 29 October 2018
20 Nov 2018 PSC04 Change of details for Mr Laurence Joseph Davis as a person with significant control on 29 October 2018
02 Aug 2018 CH01 Director's details changed for Mr Laurence Joseph Davis on 2 August 2018