ENHYDRA LTD

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Notification of Enhydra Holdings Ltd as a person with significant control on 2023-10-26

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Cessation of Jonathan Dalglish Stevenson as a person with significant control on 2023-10-26

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Change of details for Mr Jonathan Dalglish Stevenson as a person with significant control on 2018-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

27/01/2227 January 2022 Elect to keep the secretaries register information on the public register

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 ADOPT ARTICLES 04/10/2018

View Document

18/10/1818 October 2018 SHARES RIGHTS 04/10/2018

View Document

18/10/1818 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 11.05

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1818 October 2018 SHARES RIGHTS 04/10/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 24/11/16 STATEMENT OF CAPITAL GBP 31.05

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOWARD HAWKER / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR KEITH HOWARD HAWKER

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR JONATHAN DALGLISH STEVENSON

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 35.65

View Document

23/12/1523 December 2015 ADOPT ARTICLES 27/11/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064786030002

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS LLOYD / 13/02/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID DOUGLAS LLOYD / 21/01/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DALGLISH STEVENSON / 13/02/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 61.05

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1128 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 60.53

View Document

28/11/1128 November 2011 SUB DIVISION 15/11/2011

View Document

28/11/1128 November 2011 SUB-DIVISION 21/11/11

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM KINGSLEY HOUSE, CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVENSON / 08/09/2008

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

01/02/081 February 2008 £ NC 500/1000 22/01/0

View Document

21/01/0821 January 2008 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