Advanced company searchLink opens in new window

ENPAL LIMITED

Company number 09003242

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)
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
  • RES13 ‐ Re-loan note/company business 21/12/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan notice 13/04/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 172.3600
25 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 June 2021
  • GBP 153.6792
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
  • GBP 172.3584
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2021.
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 172.36
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2021.
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates