ENCORE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG to Unit 7 Perivale New Business Centre Wasdsworth Road Perivale Greenford Middlesex UB6 7LF on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Change of details for John Tinline as a person with significant control on 2024-03-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TINLINE / 23/05/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TINLINE

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/08/1617 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025691920009

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025691920008

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025691920006

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025691920007

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TINLINE / 01/02/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 1D GLOSSOP ROAD SANDERSTEAD SOUTH CROYDON SURREY CR2 0PW

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6BP

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: C/O AVAR & CO 29A WIMPOLE STREET LONDON W1M 7AD

View Document

08/07/948 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 19/10/92

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 £ NC 1000000/2000000 19/10/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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