Advanced company searchLink opens in new window

ENNELIN LTD

Company number 09735135

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)
03 Jan 2019 AD01 Registered office address changed from 2nd Floor, Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Unit 404, the Frames 1 Phipp Street London EC2A 4PS on 3 January 2019
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 3,752,562.108780
18 Oct 2018 SH10 Particulars of variation of rights attached to shares
18 Oct 2018 SH08 Change of share class name or designation
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2018 PSC08 Notification of a person with significant control statement
29 Aug 2018 PSC07 Cessation of Nicholas Stephen Harrold as a person with significant control on 5 January 2017
29 Aug 2018 PSC07 Cessation of Joseph Simon Seifert as a person with significant control on 5 January 2017
29 Aug 2018 PSC07 Cessation of Dusko Jordanovski as a person with significant control on 5 January 2017
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 AP01 Appointment of Mr Darren Cohen as a director on 26 July 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 3,752,546.04
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
29 Aug 2017 AD01 Registered office address changed from C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT England to 2nd Floor, Block a, Stapleton House 110 Clifton Street London EC2A 4HT on 29 August 2017
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 SH02 Sub-division of shares on 10 December 2016
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 3,002,049.04
20 Feb 2017 AP01 Appointment of Mr Huw Richards as a director on 10 February 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT on 30 December 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 60.04
25 Oct 2016 SH02 Sub-division of shares on 29 September 2016
30 Sep 2016 CH01 Director's details changed for Mr Dusko Jordanovski on 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates