EN POINTE DANCE LIMITED

Company Documents

DateDescription
20/12/1920 December 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 01/06/2019

View Document

27/02/1927 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 1 SHACKLETON GARDENS BISHOP'S STORTFORD HERTFORDSHIRE CM23 3GH ENGLAND

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL MARLON SEGAL / 01/04/2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR SAUL MARLON SEGAL

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 06/04/2016

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 43 THE PASTURES, BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6TH

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 2 NORRIS CLOSE BISHOP'S STORTFORD CM23 5RE

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON SEGAL / 15/06/2015

View Document

20/06/1520 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM 43 THE PASTURES, BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6TH ENGLAND

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/133 June 2013 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