- Company Overview for ENISTA LIMITED (13177130)
- Filing history for ENISTA LIMITED (13177130)
- People for ENISTA LIMITED (13177130)
- Registers for ENISTA LIMITED (13177130)
- More for ENISTA LIMITED (13177130)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
19 Jan 2024 | PSC05 | Change of details for Riverson Holdings Ltd as a person with significant control on 19 January 2024 | |
19 Jan 2024 | PSC05 | Change of details for Blacklake Holdings Limited as a person with significant control on 19 January 2024 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 28 October 2022 | |
22 Apr 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 July 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
06 Apr 2022 | PSC02 | Notification of Riverson Holdings Ltd as a person with significant control on 1 March 2021 | |
06 Apr 2022 | PSC07 | Cessation of Jeffrey Darren Hudson as a person with significant control on 1 March 2021 | |
06 Sep 2021 | EW01RSS | Directors' register information at 6 September 2021 on withdrawal from the public register | |
06 Sep 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
20 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
03 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-03
|