- Company Overview for ENPAAS LTD (09857773)
- Filing history for ENPAAS LTD (09857773)
- People for ENPAAS LTD (09857773)
- More for ENPAAS LTD (09857773)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Nov 2024 | PSC04 | Change of details for Mr Neeraj Bhatia as a person with significant control on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Neeraj Bhatia on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Steven James Daniels on 7 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
05 Jan 2024 | AD01 | Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 5 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jan 2022 | PSC07 | Cessation of Steven James Daniels as a person with significant control on 14 January 2022 | |
14 Jan 2022 | PSC07 | Cessation of Vipan Kumar as a person with significant control on 14 January 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
06 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 7th Floor Wellington House 90 - 92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 17 March 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 30 November 2019 | |
28 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AD01 | Registered office address changed from Calbron House Unit 7, Rushmere Close West Mersea Colchester CO5 8QQ England to 7th Floor Wellington House 90 - 92 Butt Road Colchester CO3 3DA on 20 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |