ENABLE LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Change of details for Mr Christopher Thomas Winn as a person with significant control on 2020-01-15

View Document

12/12/2212 December 2022 Director's details changed for Mr Christopher Thomas Winn on 2020-01-15

View Document

12/12/2212 December 2022 Registered office address changed from Unit 417 1-45 Durham Street London SE11 5JH England to 31 Crediton Way Claygate Esher KT10 0EB on 2022-12-12

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 Registered office address changed from , Unit 417 1-45 Durham Street, Vauxhall, London, SE11 5JH, England to 31 Crediton Way Claygate Esher KT10 0EB on 2019-09-04

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 417 1-45 DURHAM STREET VAUXHALL LONDON SE11 5JH ENGLAND

View Document

02/09/192 September 2019 Registered office address changed from , 15 Manor Crescent, Epsom, KT19 7EE, England to 31 Crediton Way Claygate Esher KT10 0EB on 2019-09-02

View Document

02/09/192 September 2019 Registered office address changed from , Unit 402 1-45 Durham Street, London, SE11 5JH, England to 31 Crediton Way Claygate Esher KT10 0EB on 2019-09-02

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 402 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 15 MANOR CRESCENT EPSOM KT19 7EE ENGLAND

View Document

08/08/198 August 2019 COMPANY NAME CHANGED EPIC MARKETING LONDON LTD CERTIFICATE ISSUED ON 08/08/19

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM CARLTON HOUSE 19 WEST STREET EPSOM SURREY KT18 7RL ENGLAND

View Document

29/12/1829 December 2018 Registered office address changed from , Carlton House 19 West Street, Epsom, Surrey, KT18 7RL, England to 31 Crediton Way Claygate Esher KT10 0EB on 2018-12-29

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WINN / 01/05/2016

View Document

04/03/164 March 2016 Registered office address changed from , 16 Burnham Road, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NY, United Kingdom to 31 Crediton Way Claygate Esher KT10 0EB on 2016-03-04

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WINN / 04/03/2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 16 BURNHAM ROAD HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NY UNITED KINGDOM

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WINN / 05/05/2015

View Document

28/01/1528 January 2015 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