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)
25 Sep 2020 AD01 Registered office address changed from Haskell House 152 West End Lane London NW6 1SD to 2nd Floor 116 Baker Street Marylebone London W1U 6TS on 25 September 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 May 2020 PSC04 Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 30 April 2020
18 May 2020 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 30 April 2020
12 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2019 CH01 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 22 May 2019
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 May 2019 AA01 Previous accounting period shortened from 28 August 2018 to 27 August 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017
21 Aug 2018 CH01 Director's details changed for Mr Islay Robinson on 30 July 2018
21 Aug 2018 PSC04 Change of details for Mr Islay Robinson as a person with significant control on 30 July 2018
22 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
15 May 2018 AD01 Registered office address changed from C/O Enness Holdings Limited 86 Brook Street London W1K 5AY England to Haskell House 152 West End Lane London NW6 1SD on 15 May 2018
22 Feb 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Feb 2017 AA01 Current accounting period extended from 31 May 2017 to 31 August 2017
24 Jan 2017 AP03 Appointment of Mr Hugh Patrick Andrew Wade-Jones as a secretary on 24 January 2017
24 Jan 2017 AD01 Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom to C/O Enness Holdings Limited 86 Brook Street London W1K 5AY on 24 January 2017
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 42,636
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 42,534
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Clause in articles disapplied to respect of allotment of securities made within one month of passing res LIMITED to securties up to aggregate nominal value £42534 06/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Clause of articles disapplied in respect of anyh allotment made within 1 month of date of res limted to equity securties up to aggregate nominal value not exceeding £102 06/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares