ENJOY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

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

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Dominic Adam Kirby Husband as a director on 2023-02-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY SHELLY MITCHELL

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR GREGG MITCHELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BLAYDS HOUSE 21 BLAYDS YARD LEEDS WEST YORKSHIRE LS1 4AD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED WESLEY STUART DODDS

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED RYAN JAMES GROVES

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ANDREW ROBERT NEWTON

View Document

30/01/1230 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 400

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SHELLY JAIN MITCHELL / 07/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGG MITCHELL / 07/04/2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM C/O BROWN BUTLER, APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/09/1022 September 2010 SECRETARY APPOINTED SHELLY JAIN MITCHELL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED GREGG MITCHELL

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

30/03/1030 March 2010 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