ENABLEX GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

03/02/253 February 2025 Director's details changed for John Patrick Murphy on 2025-01-01

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary

View Document

13/06/2413 June 2024 Termination of appointment of Daryl James Pile as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of John Patrick Murphy as a director on 2024-06-04

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

01/03/241 March 2024 Second filing for the termination of Dean Scott Mayer as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Daryl James Pile as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Paul Maher as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr David John Williams as a director

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

15/01/2415 January 2024 Cessation of William Robert Caleb Morey as a person with significant control on 2023-12-20

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

15/01/2415 January 2024 Notification of Gamma Telecom Holdings Limited as a person with significant control on 2023-12-20

View Document

15/01/2415 January 2024 Cessation of Consultr Limited as a person with significant control on 2023-12-20

View Document

09/01/249 January 2024 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mr Paul Maher as a director on 2023-12-21

View Document

09/01/249 January 2024 Termination of appointment of Dean Scott Mayer as a director on 2023-12-21

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mr Daryl James Pile as a director on 2023-12-21

View Document

09/01/249 January 2024 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington Pulborough West Sussex RH20 3GR England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr David John Williams as a director on 2023-12-21

View Document

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

View Accounts

21/12/2321 December 2023 Satisfaction of charge 138820520001 in full

View Document

28/09/2328 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-04

View Document

26/09/2326 September 2023 Change of details for Mr Dean Scott Mayer as a person with significant control on 2022-02-22

View Document

26/09/2326 September 2023 Director's details changed for Mr Dean Scott Mayer on 2023-09-18

View Document

26/09/2326 September 2023 Notification of Consultr Limited as a person with significant control on 2022-03-04

View Document

26/09/2326 September 2023 Change of details for Consultr Limited as a person with significant control on 2022-03-04

View Document

26/09/2326 September 2023 Cessation of Dean Scott Mayer as a person with significant control on 2022-03-04

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-01-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Change of name notice

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

25/03/2225 March 2022 Appointment of Mr William Robert Caleb Morey as a director on 2022-03-04

View Document

25/03/2225 March 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Termination of appointment of William Robert Caleb Morey as a director on 2022-02-22

View Document

24/02/2224 February 2022 Cessation of William Robert Caleb Morey as a person with significant control on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Timothy Brooks as a director on 2022-02-22

View Document

31/01/2231 January 2022 Incorporation

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