- Company Overview for ENGLEBERT LTD (14490357)
- Filing history for ENGLEBERT LTD (14490357)
- People for ENGLEBERT LTD (14490357)
- More for ENGLEBERT LTD (14490357)
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 | CH01 | Director's details changed for Mr Gareth Malna on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Wayne Daniel Green on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Gareth Malna on 28 January 2025 | |
22 Oct 2024 | PSC04 | Change of details for Mr Gareth Malna as a person with significant control on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Wayne Daniel Green as a person with significant control on 22 October 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Apr 2024 | AD01 | Registered office address changed from 7 Tranquil Passage Blackheath London SE3 0LX England to 7 Gay Street Bath BA1 2PH on 25 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Giles Stephen Swan as a director on 1 April 2024 | |
13 Mar 2024 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 | |
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 January 2024
|
|
19 Nov 2023 | CH01 | Director's details changed for Mr Wayne Daniel Green on 18 November 2023 | |
19 Nov 2023 | CH01 | Director's details changed for Mr Gareth Malna on 18 November 2023 | |
19 Nov 2023 | PSC04 | Change of details for Mr Gareth Malna as a person with significant control on 18 November 2023 | |
19 Nov 2023 | PSC04 | Change of details for Mr Wayne Daniel Green as a person with significant control on 18 November 2023 | |
19 Nov 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Tranquil Passage Blackheath London SE3 0LX on 19 November 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
28 Jun 2023 | MA | Memorandum and Articles of Association |