Advanced company searchLink opens in new window

ENMOVI LTD

Company number SC644353

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)
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
  • GBP 15.02685
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 15.02755
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2021