ENACT NEWCO 7 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewDeclaration of solvency

View Document

22/08/2522 August 2025 NewRegistered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-08-22

View Document

31/07/2531 July 2025 NewTermination of appointment of Richard William Harrison as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Thomas Christopher Cormack as a director on 2025-07-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Satisfaction of charge 133531320002 in full

View Document

26/03/2526 March 2025 Registered office address changed from Edbro House Nelson Street Bolton BL3 2JJ England to Ground Floor 12 King Street Leeds LS1 2HL on 2025-03-26

View Document

20/01/2520 January 2025 Notification of Endless Llp as a person with significant control on 2021-04-23

View Document

13/12/2413 December 2024 Termination of appointment of Christopher Grant Skinner as a director on 2024-12-13

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registration of charge 133531320003, created on 2024-07-26

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Registration of charge 133531320002, created on 2023-08-07

View Document

07/08/237 August 2023 Registration of charge 133531320001, created on 2023-08-07

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Change of details for Enact Ii (Gp) Lp as a person with significant control on 2022-10-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Richard William Harrison on 2022-10-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Antony Peter Jones as a director on 2021-12-03

View Document

09/07/219 July 2021 Resolutions

View Document

14/06/2114 June 2021 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF United Kingdom to Edbro House Nelson Street Bolton BL3 2JJ on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Antony Peter Jones as a director on 2021-06-01

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