- Company Overview for ENZBOND LIMITED (10443477)
- Filing history for ENZBOND LIMITED (10443477)
- People for ENZBOND LIMITED (10443477)
- More for ENZBOND LIMITED (10443477)
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) |
---|---|---|---|
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Jul 2024 | PSC05 | Change of details for Oxford Sciences Innovation Plc as a person with significant control on 23 June 2023 | |
07 Mar 2024 | TM01 | Termination of appointment of Michael Gerald Meade as a director on 6 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Nicholas George Dixon-Clegg as a director on 29 February 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX to 46 Woodstock Road Oxford OX2 6HT on 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
11 Jan 2024 | AP01 | Appointment of Ms Wallace Lucy Elizabeth Wallace as a director on 3 November 2023 | |
11 Jan 2024 | TM01 | Termination of appointment of Nicholas George Dixon-Clegg as a director on 6 November 2023 | |
11 Jan 2024 | AP01 | Appointment of Mr Michael Gerald Meade as a director on 7 November 2023 | |
11 Jan 2024 | TM01 | Termination of appointment of Robert Anthony Simion as a director on 7 November 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | AD01 | Registered office address changed from 6th Floor 105 Victoria Street Westminster London SW1E 6DT to Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX on 3 January 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
28 Dec 2022 | TM01 | Termination of appointment of Alina Rakhimova as a director on 12 September 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Nicholas George Dixon-Clegg as a director on 19 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from C/O Oxford Sciences Innovation King Charles House Park End Street Oxford OX1 1JD United Kingdom to 6th Floor 105 Victoria Street Westminster London SW1E 6DT on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Lachlan Tom Mackinnon as a director on 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 |