ENJOY DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Resolutions

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Notification of Greg Mitchell as a person with significant control on 2020-12-11

View Document

22/11/2222 November 2022 Withdrawal of a person with significant control statement on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Wesley Stuart Dodds as a person with significant control on 2020-12-11

View Document

22/11/2222 November 2022 Notification of Ryan James Groves as a person with significant control on 2020-12-11

View Document

21/11/2221 November 2022 Notification of a person with significant control statement

View Document

21/11/2221 November 2022 Withdrawal of a person with significant control statement on 2022-11-21

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ANDREW ROBERT NEWTON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR WESLEY STUART DODDS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN JAMES GROVES

View Document

01/11/171 November 2017 CESSATION OF GREGG MITCHELL AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

06/12/166 December 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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