EN ROUTE DESIGN AND PRINT LTD

Company Documents

DateDescription
10/03/2510 March 2025 Satisfaction of charge 1 in full

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Felicia Karine Gautier Hogg on 2024-10-08

View Document

15/10/2415 October 2024 Secretary's details changed for Felicia Karine Gautier Hogg on 2024-10-08

View Document

15/10/2415 October 2024 Director's details changed for Vincent Neil Hogg on 2024-10-08

View Document

15/10/2415 October 2024 Director's details changed for Felicia Karine Gautier Hogg on 2024-10-08

View Document

15/10/2415 October 2024 Change of details for Vincent Neil Hogg as a person with significant control on 2024-10-08

View Document

15/10/2415 October 2024 Change of details for Felicia Karine Gautier Hogg as a person with significant control on 2024-10-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CURREXT FROM 29/04/2020 TO 30/04/2020

View Document

22/04/2022 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICIA KARINE GAUTIER HOGG / 20/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT NEIL HOGG / 20/10/2009

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM SHAWLANDS COURT NEWCHAPEL ROAD LINGFIELD SURREY RH7 6BL

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED EN ROUTE PRINT LIMITED CERTIFICATE ISSUED ON 28/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HOGG / 01/08/2007

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELICIA GAUTIER HOGG / 01/08/2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 14-16 STATION ROAD WEST, OXTED, SURREY RH8 9EP

View Document

20/03/0120 March 2001 S80A AUTH TO ALLOT SEC 05/02/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 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