Advanced company searchLink opens in new window

ENKAY DIGITAL LIMITED

Company number 10617252

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 Nov 2024 AA Micro company accounts made up to 29 February 2024
21 Oct 2024 CH01 Director's details changed for Mr Nana Nkensen Kantamanto Kofi Parry on 21 October 2024
09 May 2024 AD01 Registered office address changed from Flat 4 Oakhurst Court 4 Hayes Lane Kenley Surrey CR8 5GZ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 May 2024
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
17 Jan 2024 MR01 Registration of charge 106172520002, created on 15 January 2024
18 Dec 2023 MR04 Satisfaction of charge 106172520001 in full
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 CH01 Director's details changed for Mr Nana Nkensen Kantamanto Kofi Parry on 3 May 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from , Oakhurst Court 4 Hayes Lane, Flat 4, Kenley, Surrey, CR8 5GZ, England to Flat 4 Oakhurst Court 4 Hayes Lane Kenley Surrey CR8 5GZ on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from , Flat 4, Oakhurt Court 4 Hayes Lane, Kenley, Surrey, CR8 5GZ, United Kingdom to Flat 4 Oakhurst Court 4 Hayes Lane Kenley Surrey CR8 5GZ on 18 February 2021
09 Aug 2020 AP01 Appointment of Ms. Chenelle Osei Ansah as a director on 9 July 2020
03 Aug 2020 AA Micro company accounts made up to 28 February 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
29 Nov 2019 MR01 Registration of charge 106172520001, created on 27 November 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 181.83
26 Nov 2019 SH08 Change of share class name or designation
27 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates