EN ROUTE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Notification of Nahid Ali as a person with significant control on 2018-01-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SHIRAJ ALI / 05/01/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 12-20 CAMOMILE STREET LONDON EC3A 7PJ |
23/12/1123 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM KEMP HOUSE UNIT 4.3 152-160 CITY ROAD LONDON EC1V 2NP ENGLAND |
30/03/1130 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAJ ALI / 05/01/2011 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHIRAJ ALI / 05/01/2011 |
05/01/115 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRAJ ALI / 21/12/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0910 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRAJ ALI / 01/01/2008 |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR NAHID ALI |
07/08/087 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRAJ ALI / 01/01/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 42-44 BISHOPSGATE LONDON EC2N 4AH |
01/02/061 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 81-82 GRACECHURCH STREET LONDON EC3V 0LP |
21/05/0321 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 187A HERTFORD ROAD LONDON N9 7EP |
07/02/027 February 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
21/12/0021 December 2000 | NEW DIRECTOR APPOINTED |
21/12/0021 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0021 December 2000 | SECRETARY RESIGNED |
21/12/0021 December 2000 | DIRECTOR RESIGNED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EN ROUTE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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