ENABLE (WM) LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Registered office address changed from Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH England to Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on 2025-06-11 |
| 12/02/2512 February 2025 | Notification of Rehability Uk Support Services Ltd as a person with significant control on 2025-02-12 |
| 12/02/2512 February 2025 | Cessation of Amjad Mahmood as a person with significant control on 2025-02-12 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 07/02/257 February 2025 | Notification of Amjad Mahmood as a person with significant control on 2025-02-05 |
| 07/02/257 February 2025 | Termination of appointment of Chinwendu Rosemary Acholonu as a director on 2025-02-05 |
| 07/02/257 February 2025 | Appointment of Mr Amjad Mahmood as a director on 2025-02-05 |
| 07/02/257 February 2025 | Cessation of Chinwendu Rosemary Acholonu as a person with significant control on 2025-02-05 |
| 02/02/252 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 25/06/2425 June 2024 | Termination of appointment of Amarachi Gloria Nwobe as a director on 2024-06-25 |
| 25/06/2425 June 2024 | Director's details changed for Mrs Chinwendu Rosemary Acholonu on 2024-06-25 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 05/02/245 February 2024 | Appointment of Mrs Amarachi Gloria Nwobe as a director on 2024-02-05 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 26/09/2226 September 2022 | Registered office address changed from 63 Gardiner Street Gillingham ME7 1DW England to Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH on 2022-09-26 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 01/02/211 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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