Advanced company searchLink opens in new window

ENHANCE GLOBAL SOLUTIONS LTD

Company number 12434711

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)
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
16 Jun 2023 MR01 Registration of charge 124347110001, created on 12 June 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
26 Oct 2021 CH01 Director's details changed for Mr Charlie Ward Flanagan on 26 October 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 AA01 Previous accounting period extended from 31 January 2021 to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
19 Jul 2021 AD01 Registered office address changed from 40 Seaton Grove Broughton Milton Keynes MK10 9NB United Kingdom to First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ on 19 July 2021
02 Mar 2021 CH01 Director's details changed for Mr Charlie Flanagan on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Charlie Flanagan as a person with significant control on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 40 Seaton Grove Broughton Milton Keynes MK10 9NB on 2 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 100
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
14 Aug 2020 PSC04 Change of details for Mr Vincent Ferraris as a person with significant control on 11 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Vincent Ferraris on 11 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Vinnie Ferraris on 11 August 2020
12 Aug 2020 PSC04 Change of details for Mr Vinnie Ferraris as a person with significant control on 11 August 2020
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 2