ENTANET HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/04/2523 April 2025 Change of details for Cityfibre Infrastructure Holdings Plc as a person with significant control on 2018-06-22

View Document

24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED ACKLING MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/10/14

View Document

25/03/1425 March 2014 SECOND FILING FOR FORM SH01

View Document

24/03/1424 March 2014 SECOND FILING FOR FORM AP01

View Document

24/03/1424 March 2014 SECOND FILING FOR FORM AP01

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED CLIVE AUSTIN

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEVINSON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG

View Document

06/03/146 March 2014 DIRECTOR APPOINTED YUN-JUELSA CHEN

View Document

27/02/1427 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
30 HAYMARKET
LONDON
SW1Y 4EX

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR RICHARD CHARLES ATKINS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR IAN DAVID BREWER

View Document

27/02/1427 February 2014 ADOPT ARTICLES 20/02/2014

View Document

27/02/1427 February 2014 CONFLICT OF INTEREST 20/02/2014

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079020270003

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079020270004

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079020270005

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED ASHLEY BROOMBERG

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

14/02/1414 February 2014 SOLVENCY STATEMENT DATED 14/02/14

View Document

14/02/1414 February 2014 REDUCE ISSUED CAPITAL 14/02/2014

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 200.00

View Document

14/02/1414 February 2014 STATEMENT BY DIRECTORS

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 16/07/2012

View Document

07/03/137 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR ASHLEY PHILIP LEVINSON

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
ONE VINE STREET LONDON
W1J 0AH
UNITED KINGDOM

View Document

20/04/1220 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY

View Document

26/01/1226 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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