- Company Overview for ENOLLA CONSULTING LIMITED (10436315)
- Filing history for ENOLLA CONSULTING LIMITED (10436315)
- People for ENOLLA CONSULTING LIMITED (10436315)
- More for ENOLLA CONSULTING LIMITED (10436315)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
06 Sep 2024 | TM01 | Termination of appointment of Philip Edward Bland as a director on 31 August 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CERTNM |
Company name changed the centre for inclusive leadership LTD\certificate issued on 14/07/23
|
|
18 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Michael Dean Petrie as a director on 28 February 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
14 Nov 2020 | AP01 | Appointment of Mr Philip Edward Bland as a director on 1 October 2020 | |
14 Nov 2020 | PSC07 | Cessation of Linbert Soloman Spencer as a person with significant control on 30 September 2020 | |
14 Nov 2020 | TM01 | Termination of appointment of Linbert Soloman Spencer as a director on 30 September 2020 | |
19 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 256-260 Old Street 256-260 Old Street London EC1V 9DD on 16 October 2017 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
01 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
01 Jan 2017 | AP01 | Appointment of Mr Michael Dean Petrie as a director on 1 January 2017 |