ENABLE INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Clive Douglas Drysdale as a director on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Terence Patrick Sullivan as a director on 2024-08-01

View Document

14/08/2414 August 2024 Termination of appointment of Hubert William Mcgarry as a director on 2024-08-01

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Danielle Verge as a director on 2023-06-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Tom Foreman as a director on 2023-02-03

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Daniel David Engler as a director on 2022-09-23

View Document

04/03/224 March 2022 Appointment of Mr Jonathan David Walley as a director on 2021-09-01

View Document

11/01/2211 January 2022 Appointment of Danielle Verge as a director on 2021-12-15

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021 Change of details for Mr Shane Joseph O'halloran as a person with significant control on 2020-11-15

View Document

23/09/2123 September 2021 Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124980930001

View Document

27/07/2027 July 2020 25/07/20 STATEMENT OF CAPITAL GBP 1

View Document

27/07/2027 July 2020 25/07/20 STATEMENT OF CAPITAL GBP 1

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR TERENCE PATRICK SULLIVAN

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DANIEL DAVID ENGLER

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR STUART JACKSON

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 2ND FLOOR, STANFORD GATE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR HUBERT WILLIAM MCGARRY

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DANIEL WISCOMBE

View Document

04/03/204 March 2020 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