ENFINIUM HOLDINGS 2 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

16/06/2416 June 2024 Full accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/06/2326 June 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13

View Document

31/03/2331 March 2023 Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31

View Document

24/01/2324 January 2023 Appointment of Mr Wayne Anthony Robertson as a director on 2023-01-20

View Document

07/12/227 December 2022 Change of details for Fs Oscar 1 Limited as a person with significant control on 2022-12-07

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr Mark Edward Macleod Corben as a director on 2022-01-11

View Document

25/01/2225 January 2022 Appointment of Michael Craig Maudsley as a director on 2022-01-11

View Document

25/01/2225 January 2022 Termination of appointment of Benjamin Fielding as a director on 2022-01-13

View Document

25/01/2225 January 2022 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2022-01-13

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-04

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2020-12-02

View Document

01/07/211 July 2021 02/12/20 STATEMENT OF CAPITAL GBP 8190160

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129642970002

View Document

12/05/2112 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129642970001

View Document

08/04/218 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 7875864

View Document

02/03/212 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 4942460

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM FINSBURY CIRCUS HOUSE, 15, FINSBURY CIRCUS LONDON LONDON EC2M 7EB UNITED KINGDOM

View Document

19/02/2119 February 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR BENJAMIN FIELDING

View Document

19/02/2119 February 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129642970001

View Document

04/12/204 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2020

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS OSCAR 1 LIMITED

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information