- Company Overview for ENHANCE GLOBAL SOLUTIONS LTD (12434711)
- Filing history for ENHANCE GLOBAL SOLUTIONS LTD (12434711)
- People for ENHANCE GLOBAL SOLUTIONS LTD (12434711)
- Charges for ENHANCE GLOBAL SOLUTIONS LTD (12434711)
- More for ENHANCE GLOBAL SOLUTIONS LTD (12434711)
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
|
|
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
|