Advanced company searchLink opens in new window

ENZEC LTD

Company number 10603069

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)
27 Jan 2025 AA Micro company accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
14 Feb 2023 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2019
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AD01 Registered office address changed from Suite 213, 2nd Floor, Signal House Lyon Road Harrow HA1 2AQ England to Pilgrims Cottage Megg Lane Chipperfield Kings Langley WD4 9JW on 30 March 2020
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Pilgrim Cottage Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW United Kingdom to Suite 213, 2nd Floor, Signal House Lyon Road Harrow HA1 2AQ on 11 December 2018
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Eammon Christopher John Flynn as a director on 9 April 2018
29 Mar 2018 AD01 Registered office address changed from Signal House Richfields Lyon Road Harrow HA1 2AQ England to Pilgrim Cottage Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW on 29 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
15 Nov 2017 AD01 Registered office address changed from Pilgrim Cottage Megg Lane Chipperfield Kings Langley WD4 9JW United Kingdom to Signal House Richfields Lyon Road Harrow HA1 2AQ on 15 November 2017
04 Sep 2017 AP01 Appointment of Mr Eamonn Christopher John Flynn as a director on 3 September 2017