ENIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2427 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 3 HEMBURY COURT INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5NG ENGLAND

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL MUDIAGA EGBO / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR EJIROGHENE EGBO

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR EJIROGHENE EGBO / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL MUDIAGA EGBO / 29/01/2014

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR EJIROGHENE EGBO / 04/11/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL MUDIAGA EGBO / 04/11/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL MUDIAGA EGBO / 04/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SUITE 9 UNIT 1 PART FIRST FLOOR CITY NORTH ISLINGTON FONTHILL ROAD LONDON N4 3HF ENGLAND

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR EJIROGHENE EGBO / 01/03/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL MUDIAGA EGBO / 01/03/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM FLAT 6 21 HENRY BIRD WAY NORTHAMPTON NN4 8GE UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED DR EJIROGHENE EGBO

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 6 PAVILION GROVE BURTON-ON-TRENT STAFFORDSHIRE DE14 2NY ENGLAND

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MUDIAGA EGBO / 01/01/2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 NORTH DRIVE HOUNSLOW MIDDLESEX TW3 1PT ENGLAND

View Document

03/07/103 July 2010 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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