E-NET HOLDINGS LTD.

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 11/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 11/11/2019

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANA GARICA / 19/05/2017

View Document

11/05/1711 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS SUSANA GARICA

View Document

06/05/156 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 105

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ADOPT ARTICLES 31/03/2015

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2997820001

View Document

16/04/1516 April 2015 ALTER ARTICLES 31/03/2015

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2997820002

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM . SUITE 3, FLOOR 2 ELS HOUSE, 555 GORGIE ROAD EDINBURGH EH11 3LE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2997820001

View Document

04/04/144 April 2014 02/12/13 STATEMENT OF CAPITAL GBP 102

View Document

04/04/144 April 2014 02/12/13 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM TERSTON HOUSE 1 HULY HILL ROAD NEWBRIDGE EDINBURGH LOTHIANS EH28 8PH

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 01/04/2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE GELLATLY

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MS SUSANA GARCIA

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE GELLATLY

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY APPOINTED BRUCE WALTER GELLATLY

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED BRUCE WALTER GELLATLY

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR MICHAEL EAMONN WARD

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR MICHAEL EAMONN WARD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CHERYL TARBET

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 145/147 DALRY ROAD EDINBURGH LOTHIANS EH11 2EA

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information