- Company Overview for ENPAL LIMITED (09003242)
- Filing history for ENPAL LIMITED (09003242)
- People for ENPAL LIMITED (09003242)
- Registers for ENPAL LIMITED (09003242)
- More for ENPAL LIMITED (09003242)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
21 Jan 2025 | AD02 | Register inspection address has been changed from Sustainable Workspaces, Third Floor Riverside Building County Hall Westminster Bridge Road London SE1 7PB England to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
14 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | AD01 | Registered office address changed from Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER on 3 October 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | AD01 | Registered office address changed from Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 5 May 2023 | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | AP03 | Appointment of Mr James Chatterjee as a secretary on 16 June 2022 | |
31 May 2022 | TM02 | Termination of appointment of Catherine Sian Haynes as a secretary on 31 May 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 10 Stoney Street London SE1 9AD to Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 7 April 2022 | |
25 Jan 2022 | AD02 | Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Sustainable Workspaces, Third Floor Riverside Building County Hall Westminster Bridge Road London SE1 7PB | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
25 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 June 2021
|
|
25 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 June 2021
|
|
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | AP01 | Appointment of David Alan Milroy as a director on 11 June 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates |