ENABLE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
09/02/229 February 2022 | Registered office address changed from Victoria House 125 Queens Road Brighton East Sussex BN1 3WB to 7th Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 2022-02-09 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/10/1514 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY STUART MACLEAN |
24/10/1324 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
13/06/1313 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
30/10/1230 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/10/1211 October 2012 | SOLVENCY STATEMENT DATED 19/09/12 |
11/10/1211 October 2012 | SHARE PREM A/C REDUCED 19/09/2012 |
11/10/1211 October 2012 | 11/10/12 STATEMENT OF CAPITAL GBP 1 |
11/10/1211 October 2012 | STATEMENT BY DIRECTORS |
16/07/1216 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
19/10/1119 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/07/1113 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
24/06/1124 June 2011 | DIRECTOR APPOINTED MR JONATHAN FRANCIS SCHERER |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
24/06/1124 June 2011 | DIRECTOR APPOINTED STEPHEN DAVID LOUIS |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MYERS |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LEADER CRAMER |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
27/07/1027 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
13/05/1013 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEON MYERS / 12/10/2009 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIMITRI SULLIVAN / 12/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR LEADER CRAMER / 12/10/2009 |
28/07/0928 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
30/10/0830 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/11/057 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | NC INC ALREADY ADJUSTED 06/01/05 |
07/03/057 March 2005 | SHARES AGREEMENT OTC |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW |
03/02/053 February 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0524 January 2005 | COMPANY NAME CHANGED SPEED 9942 LIMITED CERTIFICATE ISSUED ON 24/01/05 |
22/12/0422 December 2004 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | DIRECTOR RESIGNED |
10/12/0410 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | DIRECTOR RESIGNED |
10/12/0410 December 2004 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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