Advanced company searchLink opens in new window

ENABLEX GROUP LIMITED

Company number 13882052

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 Jan 2024 AD01 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington Pulborough West Sussex RH20 3GR England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 9 January 2024
21 Dec 2023 MR04 Satisfaction of charge 138820520001 in full
28 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2022
  • GBP 47,370
26 Sep 2023 PSC05 Change of details for Consultr Limited as a person with significant control on 4 March 2022
26 Sep 2023 PSC02 Notification of Consultr Limited as a person with significant control on 4 March 2022
26 Sep 2023 PSC07 Cessation of Dean Scott Mayer as a person with significant control on 4 March 2022
26 Sep 2023 PSC04 Change of details for Mr Dean Scott Mayer as a person with significant control on 22 February 2022
26 Sep 2023 CH01 Director's details changed for Mr Dean Scott Mayer on 18 September 2023
05 Apr 2023 AA Group of companies' accounts made up to 30 September 2022
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 30 January 2023
20 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/03/2023
07 Apr 2022 PSC01 Notification of William Robert Caleb Morey as a person with significant control on 4 March 2022
07 Apr 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 September 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 100,000
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH10 Particulars of variation of rights attached to shares
02 Apr 2022 SH08 Change of share class name or designation
25 Mar 2022 AP01 Appointment of Mr William Robert Caleb Morey as a director on 4 March 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 47,370
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
25 Mar 2022 CERTNM Company name changed candio group LIMITED\certificate issued on 25/03/22
  • RES15 ‐ Change company name resolution on 2022-03-04
25 Mar 2022 CONNOT Change of name notice
07 Mar 2022 MR01 Registration of charge 138820520001, created on 4 March 2022
24 Feb 2022 TM01 Termination of appointment of Timothy Brooks as a director on 22 February 2022
24 Feb 2022 TM01 Termination of appointment of William Robert Caleb Morey as a director on 22 February 2022
24 Feb 2022 PSC07 Cessation of William Robert Caleb Morey as a person with significant control on 22 February 2022