Advanced company searchLink opens in new window

THE ENTS INC LTD

Company number 12085129

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)
02 Mar 2023 MR01 Registration of charge 120851290002, created on 22 February 2023
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
08 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 8 March 2022
30 Nov 2021 MR01 Registration of charge 120851290001, created on 12 November 2021
11 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
23 Aug 2021 CH02 Director's details changed for Edition Capital Directors Ltd on 20 August 2021
29 Jul 2021 SH02 Sub-division of shares on 9 December 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
21 Jul 2021 AP02 Appointment of Edition Capital Directors Ltd as a director on 21 July 2021
20 Apr 2021 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
20 Apr 2021 AD01 Registered office address changed from Lower Ground Floor, 39 Adelaide Road London NW3 3QB England to First Floor 53 Greek Street London W1D 3DR on 20 April 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
22 Jan 2021 SH10 Particulars of variation of rights attached to shares
21 Jan 2021 PSC04 Change of details for Mr. Thomas Maguire as a person with significant control on 21 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,387.875
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,249.088
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,186.634
30 Sep 2020 AD01 Registered office address changed from 5 Rawstorne Street London London EC1V 7NH United Kingdom to Lower Ground Floor, 39 Adelaide Road London NW3 3QB on 30 September 2020
17 Sep 2020 PSC01 Notification of Thomas Maguire as a person with significant control on 4 July 2019
17 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 17 September 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 1,145
22 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 MA Memorandum and Articles of Association