- Company Overview for ENFINIUM HOLDINGS 5 LIMITED (12973689)
- Filing history for ENFINIUM HOLDINGS 5 LIMITED (12973689)
- People for ENFINIUM HOLDINGS 5 LIMITED (12973689)
- Charges for ENFINIUM HOLDINGS 5 LIMITED (12973689)
- More for ENFINIUM HOLDINGS 5 LIMITED (12973689)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
09 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
09 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
09 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
09 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
03 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
05 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | AP01 | Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Wayne Anthony Robertson as a director on 20 January 2023 | |
07 Dec 2022 | PSC05 | Change of details for Fs Oscar 4 Limited as a person with significant control on 7 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jun 2022 | PSC05 | Change of details for a person with significant control | |
16 Jun 2022 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 May 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Enfinium 123 Victoria Street London SW1E 6DE on 16 June 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Benjamin Fielding as a director on 13 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 13 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Michael Craig Maudsley as a director on 11 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Mark Edward Macleod Corben as a director on 11 January 2022 | |
15 Dec 2021 | MR04 | Satisfaction of charge 129736890001 in full | |
03 Dec 2021 | MR01 | Registration of charge 129736890002, created on 29 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|