- Company Overview for ENTERPRISE RPA LIMITED (11423723)
- Filing history for ENTERPRISE RPA LIMITED (11423723)
- People for ENTERPRISE RPA LIMITED (11423723)
- Charges for ENTERPRISE RPA LIMITED (11423723)
- More for ENTERPRISE RPA LIMITED (11423723)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
20 Jan 2024 | SH02 | Sub-division of shares on 20 December 2023 | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | SH08 | Change of share class name or designation | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | MA | Memorandum and Articles of Association | |
02 Jan 2024 | TM01 | Termination of appointment of David John Cockerill as a director on 31 December 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 11423723 - Companies House Default Address Cardiff CF14 8LH to Peter House Oxford Street Manchester M1 5AN on 23 October 2023 | |
05 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 11423723 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
11 Nov 2021 | CH01 | Director's details changed for Mr David John Cockerill on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Paul Agnew on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr David John Cockerill as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Paul Agnew as a person with significant control on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Fourth Floor Broadhurst House 56 Oxford Street Manchester M1 6EU England to Peter House Oxford Street Manchester M1 5AN on 11 November 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from Fourth Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to Fourth Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 26 May 2021 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to Fourth Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 20 May 2020 |