Advanced company searchLink opens in new window

ENZYGO HOLDINGS LIMITED

Company number 10043888

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)
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Oct 2023 AP01 Appointment of Dr Rachel Ryan as a director on 13 October 2023
18 Oct 2023 TM01 Termination of appointment of Kevin John Parr as a director on 13 October 2023
18 Oct 2023 TM01 Termination of appointment of Peter Roy Cumberlidge as a director on 13 October 2023
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 MR01 Registration of charge 100438880002, created on 15 August 2023
15 Apr 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 AD01 Registered office address changed from Stag House the Chipping Wotton-Under-Edge GL12 7AD England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 26 August 2022
05 Apr 2022 PSC07 Cessation of Matthew James Travis as a person with significant control on 25 March 2022
05 Apr 2022 PSC07 Cessation of Peter Roy Cumberlidge as a person with significant control on 25 March 2022
05 Apr 2022 PSC07 Cessation of Kevin John Parr as a person with significant control on 25 March 2022
05 Apr 2022 PSC02 Notification of Enzygo Consultancy Services Limited as a person with significant control on 25 March 2022
24 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to Stag House the Chipping Wotton-Under-Edge GL12 7AD on 24 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 MR04 Satisfaction of charge 100438880001 in full
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD United Kingdom to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 6 March 2020
06 Mar 2020 AA Total exemption full accounts made up to 31 March 2019