Advanced company searchLink opens in new window

ENNO CAPITAL LTD

Company number 11887468

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)
18 Mar 2021 AA01 Current accounting period shortened from 31 August 2020 to 31 August 2019
16 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
30 Oct 2020 AD01 Registered office address changed from First Floor 10-11 Austin Friars London England EC2N 2HG to 4 Curzon Howe Road Portsmouth PO1 3BZ on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from 4 Curzon Howe Road Portsmouth PO1 3BZ England to First Floor 10-11 Austin Friars London England EC2N 2HG on 30 October 2020
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 ANNOTATION Part Rectified The TM01 was removed on 19/11/2021 as it was invalid or ineffective, done without the authority of the company, or factually inaccurate or derived from something factually inaccurate.
30 Jul 2020 MR01 Registration of charge 118874680001, created on 16 July 2020
04 Jul 2020 AD01 Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 4 Curzon Howe Road Portsmouth PO1 3BZ on 4 July 2020
18 Jun 2020 TM01 Termination of appointment of Abdul Khader Mohamed Ismail as a director on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Yijian Gao as a director on 18 June 2020
15 Jun 2020 PSC01 Notification of Yijian Gao as a person with significant control on 15 June 2020
15 Jun 2020 PSC01 Notification of Qingheng Meng as a person with significant control on 15 June 2020
15 Jun 2020 PSC01 Notification of Suneet Sachdeva as a person with significant control on 15 June 2020
15 Jun 2020 ANNOTATION Rectified TM01 was removed from the public register on 14/08/2020 as it was invalid or ineffective and done without the authority of the company.
15 Jun 2020 PSC07 Cessation of Shichuang Xie as a person with significant control on 15 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 10,130
15 Jun 2020 AP01 Appointment of Mr Abdul Khader Mohamed Ismail as a director on 15 June 2020
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
19 Aug 2019 AD01 Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 129 Queen Street Portsmouth PO1 3HY on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from 10 Wellington Street Southsea PO5 4HT United Kingdom to 129 Queen Street Portsmouth PO1 3HY on 19 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 PSC07 Cessation of Qingheng Meng as a person with significant control on 12 August 2019
12 Aug 2019 PSC01 Notification of Shichuang Xie as a person with significant control on 12 August 2019