ENABLE INCLUSIVE SUPPORT LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

08/11/248 November 2024 Change of details for Mrs Tracy Marie Males-Bundhoo as a person with significant control on 2024-02-01

View Document

08/11/248 November 2024 Director's details changed for Mrs Tracy Marie Males-Bundhoo on 2024-02-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Registered office address changed from Leicester Business Centre 111 Ross Walk Unit B22 Leicester LE4 5HH England to Leicester Business Centre, 111 Ross Walk Unit B7 Leicester LE4 5HH on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 100

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ASHRAF HANIE ALI OMAR

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS TRACY MARIE MALES-BUNDHOO

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARIE MALES-BUNDHOO

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRAF HANIE ALI OMAR

View Document

02/10/182 October 2018 CESSATION OF ASHVINE JAI BUNDHOO AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASHVINE BUNDHOO

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 43 TURNBULL DRIVE LEICESTER LE3 2JU UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information