ENORASIS ANALYTICS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2022-03-31

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2023-03-31

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2021-03-31

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2020-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

13/11/2413 November 2024 Notification of Alexandra Tsikriktsi as a person with significant control on 2024-11-07

View Document

13/11/2413 November 2024 Confirmation statement made on 2021-08-08 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2022-08-08 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2023-08-08 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Nikos Tsikriktsis as a secretary on 2024-11-07

View Document

13/11/2413 November 2024 Termination of appointment of Nikos Tsikriktsis as a director on 2024-11-07

View Document

13/11/2413 November 2024 Cessation of Nikos Tsikriktsis as a person with significant control on 2024-11-07

View Document

08/11/248 November 2024 Director's details changed for Ms Alexandra Tsikritsi on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Ms Alexandra Tsikritsi as a director on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 6 - 6A ASHLEY HOUSE ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LZ

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS ZAMPETAS

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/06/169 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM SUITE 343 LEE VALLEY TECHNOPARK ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LN

View Document

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NIKOS TSIKRIKTSIS / 29/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOS TSIKRIKTSIS / 29/01/2010

View Document

27/10/1027 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS ZAMPETAS / 01/11/2009

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS ZAMPETAS / 01/09/2008

View Document

25/09/0825 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: FLAT 2 96A ST JOHN'S WOOD HIGH STREET ST JOHN'S WOOD LONDON NW8 7SH

View Document

07/10/037 October 2003 ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 MEMORANDUM OF ASSOCIATION

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 £ NC 100/1000000 17/0

View Document

01/10/031 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED INLAW TWO HUNDRED AND SIXTY EIGH T LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

08/09/038 September 2003 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