Advanced company searchLink opens in new window

ENNEAGON LTD

Company number 11559746

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)
24 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2024 AA Micro company accounts made up to 30 September 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
27 Apr 2023 TM01 Termination of appointment of Tom Edward Roach as a director on 27 April 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2022 PSC01 Notification of Mitchell Paul Rathbone as a person with significant control on 3 August 2022
07 Oct 2022 PSC07 Cessation of Tom Edward Roach as a person with significant control on 3 August 2022
07 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4-4a Bloomsbury Square London WC1A 2RP on 2 June 2021
22 Jan 2021 AP01 Appointment of Mr Michael Paul Kelly as a director on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Balmont House Fir Tree Lane Sudbrook Grantham NG32 3RX England to 71 Queen Victoria Street London EC4V 4BE on 22 January 2021
12 Jan 2021 TM01 Termination of appointment of Steven Lang as a director on 12 January 2021
07 Dec 2020 CS01 Confirmation statement made on 9 September 2020 with updates
19 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Balmont House Fir Tree Lane Sudbrook Grantham NG32 3RX on 19 November 2020