Advanced company searchLink opens in new window

ENNESS HOLDINGS LIMITED

Company number 10195628

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)
11 Nov 2024 PSC05 Change of details for Crbs Ventures Limited as a person with significant control on 24 September 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 PSC07 Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 12 April 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
27 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
27 Jan 2023 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 24 January 2023
09 Nov 2022 TM02 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a secretary on 18 October 2022
09 Nov 2022 TM01 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 18 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 13 September 2022
06 Oct 2022 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 13 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 12 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 12 September 2022
18 May 2022 AA01 Previous accounting period extended from 27 August 2021 to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from Suite 503 64 North Row Mayfair London W1K 7DA United Kingdom to 64 North Row London W1K 7DA on 10 March 2022
20 Sep 2021 AD01 Registered office address changed from 2nd Floor 116 Baker Street Marylebone London W1U 6TS United Kingdom to Suite 503 64 North Row Mayfair London W1K 7DA on 20 September 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
24 Feb 2021 PSC02 Notification of Crbs Ventures Limited as a person with significant control on 23 February 2021
24 Feb 2021 PSC07 Cessation of Islay Robinson as a person with significant control on 23 February 2021