ENJOY VERSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

04/06/254 June 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-25

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/03/2427 March 2024 Change of details for Mr Florin-Cornel Lazar as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Florin-Cornel Lazar on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Unit 12 Morrison Yard High Road London N17 6SB England to Office 28 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR IOAN MAFTEI

View Document

05/10/205 October 2020 CESSATION OF IOAN MAFTEI AS A PSC

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 15 MONTPELIER RISE WEMBLEY HA9 8RG UNITED KINGDOM

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN-CORNEL LAZAR

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN-CORNEL LAZAR / 01/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR IOAN MAFTEI / 01/09/2020

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR FLORIN-CORNEL LAZAR

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 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