- Company Overview for ENMOVI LTD (SC644353)
- Filing history for ENMOVI LTD (SC644353)
- People for ENMOVI LTD (SC644353)
- More for ENMOVI LTD (SC644353)
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) |
---|---|---|---|
31 Dec 2024 | AP01 | Appointment of Robert Andrew Nathan Mills as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Richard Michael Afflitto as a director on 31 December 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Unit 1I Inovo Building 121 George St Glasgow G1 1rd Scotland to 12 Hope Street Edinburgh EH2 4DB on 5 November 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
13 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Paul Bean as a director on 28 September 2023 | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jul 2023 | AP01 | Appointment of Richard Michael Afflitto as a director on 29 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Unit 1I Inovo Building 121 George St Glasgow G1 1rd on 13 June 2023 | |
02 Jun 2023 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 November 2022 | |
28 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
06 Jul 2021 | AP01 | Appointment of William Edward Berry Jr as a director on 31 December 2020 | |
28 Jun 2021 | PSC02 | Notification of Stryker Corporation as a person with significant control on 31 December 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Jonathan Trousdale as a director on 31 December 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of John Francis Leo as a director on 31 December 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Roman Bensen as a director on 31 December 2020 | |
28 Jun 2021 | PSC07 | Cessation of Mclaren Applied Limited as a person with significant control on 31 December 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Ivan Delevic as a director on 31 December 2020 | |
28 Jun 2021 | AP01 | Appointment of Mr Paul Bean as a director on 31 December 2020 | |
16 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|