ENIC LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Donovan Gijsbertus Wijmuller as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Daniel Philip Levy on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/04/2517 April 2025 Change of details for Donovan Gijsbertus Wijmuller as a person with significant control on 2025-04-17

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2021-03-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr Joseph Charles Lewis as a person with significant control on 2020-12-03

View Document

19/06/2319 June 2023 Notification of Donovan Gijsbertus Wijmuller as a person with significant control on 2020-12-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Matthew John Collecott on 2011-10-01

View Document

06/04/226 April 2022 Secretary's details changed for Mr Matthew John Collecott on 2015-02-15

View Document

06/04/226 April 2022 Director's details changed for Mr Matthew John Collecott on 2015-02-15

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/05/217 May 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O DELOITTE 3 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 748 HIGH ROAD TOTTENHAM LONDON N17 0AP

View Document

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

View Accounts

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045581760003

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045581760002

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 ALTER ARTICLES 24/11/2011

View Document

07/12/117 December 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 13/10/2009

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0511 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ONE PORTLAND PLACE LONDON W1B 1PN

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED KONDAR LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 NC INC ALREADY ADJUSTED 15/11/02

View Document

25/11/0225 November 2002 £ NC 100/1000 15/11/0

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information