ENOZ CONCEPT LIMITED



Company Documents

DateDescription
25/01/2425 January 2024 NewConfirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM BARRACOUTA HOUSE FLAT 5 BARRACOUTA HOUSE 1 BLACK PRINCE STREET LONDON SE18 2AF ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM FLAT 5 BARRACOUTA HOUSE 1 BLACK PRINCE STREET LONDON SE18 2AF ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 82 HEATH COURT STANLEY CLOSE LONDON SE9 2BB

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR ITUEN ENOIDEM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document



31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
16/02/1516 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ITUEN UDEME ENOIDEM / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ITUEN UDEME ENOIDEM / 16/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 20 ELMLEY STREET PLUMSTEAD LONDON SE18 7NJ

View Document

18/03/1418 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY HANAH EKARIKA-LUCY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
08/01/128 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITUEN UDEME ENOIDEM / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITUEN UDEME ENOIDEM / 07/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 632 OLD KENT ROAD LONDON SE15 1JB

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 632 OLD KENT ROAD LONDON SE15 1JB

View Document

30/12/0830 December 2008 SECRETARY APPOINTED HANAH EKARIKA-LUCY

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED ITUEN UDEME ENOIDEM

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company