E4ENABLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

29/10/2429 October 2024 Notification of Todd David Golditch as a person with significant control on 2024-10-18

View Document

29/10/2429 October 2024 Notification of Luke Martin Myers as a person with significant control on 2024-10-18

View Document

28/10/2428 October 2024 Withdrawal of a person with significant control statement on 2024-10-28

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Ardjan Geerten Konijnenberg on 2024-04-01

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Termination of appointment of Kate Louise Lewis as a director on 2024-01-29

View Document

08/05/248 May 2024 Appointment of Mr Ardjan Geerten Konijnenberg as a director on 2024-01-29

View Document

08/05/248 May 2024 Notification of a person with significant control statement

View Document

08/05/248 May 2024 Cessation of Kate Louise Lewis as a person with significant control on 2024-01-29

View Document

08/05/248 May 2024 Termination of appointment of Nicholas John Lewis as a director on 2024-01-29

View Document

08/05/248 May 2024 Registered office address changed from 19 Wainwright Road Altrincham WA14 4BW England to 52 New Town Uckfield East Sussex TN22 5DE on 2024-05-08

View Document

08/05/248 May 2024 Satisfaction of charge 115935210001 in full

View Document

08/05/248 May 2024 Termination of appointment of Tony Bolland as a director on 2024-01-29

View Document

08/05/248 May 2024 Cessation of Nicholas John Lewis as a person with significant control on 2024-01-29

View Document

08/05/248 May 2024 Termination of appointment of Rachel Janet Mccourty as a director on 2024-01-29

View Document

08/05/248 May 2024 Appointment of Mr Jonathan David Elsey as a director on 2024-01-29

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2020-01-14

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of Tony Bolland as a director on 2022-01-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115935210001

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 Registered office address changed from , Charter House Woodlands Road, Altrincham, WA14 1HF, England to 19 Wainwright Road Altrincham WA14 4BW on 2020-12-22

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM CHARTER HOUSE WOODLANDS ROAD ALTRINCHAM WA14 1HF ENGLAND

View Document

15/10/2015 October 2020 14/01/20 STATEMENT OF CAPITAL GBP 11.77

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE LEWIS / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LEWIS / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / KATE LOUISE LEWIS / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LEWIS / 15/10/2020

View Document

02/09/202 September 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MRS RACHEL JANET MCCOURTY

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 Registered office address changed from , 19 Wainwright Road, Altrincham, WA14 4BW, United Kingdom to 19 Wainwright Road Altrincham WA14 4BW on 2020-01-23

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 19 WAINWRIGHT ROAD ALTRINCHAM WA14 4BW UNITED KINGDOM

View Document

17/01/2017 January 2020 ADOPT ARTICLES 14/01/2020

View Document

15/01/2015 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 21.17

View Document

15/01/2015 January 2020 Statement of capital following an allotment of shares on 2020-01-14

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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