Advanced company searchLink opens in new window

ENTHEOS LIMITED

Company number 12443575

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
23 Sep 2024 AD01 Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 23 September 2024
29 Aug 2024 AA Micro company accounts made up to 30 April 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 30 April 2023
09 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 30 April 2022
19 Aug 2022 CERTNM Company name changed cjip consultancy LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
25 Feb 2021 PSC04 Change of details for Dr Cerian Elizabeth Jones as a person with significant control on 22 February 2021
23 Feb 2021 PSC04 Change of details for Dr Cerian Elizabeth Jones as a person with significant control on 22 February 2021
23 Feb 2021 CH01 Director's details changed for Dr Cerian Elizabeth Jones on 22 February 2021
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 100
05 Jan 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
10 Dec 2020 PSC01 Notification of Cerian Elizabeth Jones as a person with significant control on 10 September 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 4
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 4
07 Dec 2020 PSC07 Cessation of Cerian Elizabeth Jones as a person with significant control on 9 September 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 4
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1