ENESZTI DESIGN STUDIO LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Registered office address changed to PO Box 4385, 11368408 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-08

View Document

08/11/248 November 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MS ESZTER NOVAK / 01/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 39 WITHYPITTS TURNERS HILL CRAWLEY RH10 4PJ UNITED KINGDOM

View Document

05/08/205 August 2020 Registered office address changed from , 39 Withypitts, Turners Hill, Crawley, RH10 4PJ, United Kingdom to 85 Great Portland Street London W1W 7LT on 2020-08-05

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ESZTER NOVAK / 01/08/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ESZTER NOVAK / 02/02/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MS ESZTER NOVAK / 21/02/2020

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/05/1817 May 2018 Incorporation

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P B A DEVELOPMENTS LTD


  • 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