- Company Overview for ENABLEX GROUP LIMITED (13882052)
- Filing history for ENABLEX GROUP LIMITED (13882052)
- People for ENABLEX GROUP LIMITED (13882052)
- Charges for ENABLEX GROUP LIMITED (13882052)
- More for ENABLEX GROUP LIMITED (13882052)
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
|
|
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
|
|
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
|
|
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
|
|
25 Mar 2022 | CERTNM |
Company name changed candio group LIMITED\certificate issued on 25/03/22
|
|
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 |