ENLIGHTEN TRAINING & CONSULTANCY 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 NewConfirmation statement made on 2025-08-05 with updates

View Document

21/11/2421 November 2024 Director's details changed for Mrs Eleanor Clare Pyemont on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Cj Phelps Associates Ltd as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Notification of Ellie Pyemont Projects Ltd as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Mrs Eleanor Clare Pyemont as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Charles Justin Phelps as a director on 2024-11-19

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Current accounting period shortened from 2025-01-31 to 2024-10-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/03/2311 March 2023 Termination of appointment of Eleanor Clare Pyemont as a director on 2023-03-06

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Notification of Cj Phelps Associates Ltd as a person with significant control on 2017-02-01

View Document

30/03/2230 March 2022 Cessation of Charles Justin Phelps as a person with significant control on 2017-02-01

View Document

08/02/228 February 2022 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to The Brew, Eagle House City Road London EC1V 1NR on 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/07/2116 July 2021 Registered office address changed from Golden Cross House Duncannon Street Office 511 London WC2N 4JF England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 DIRECTOR APPOINTED ELEANOR CLARE PYEMONT

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADLEY / 03/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADLEY / 03/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADLEY / 03/09/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR AURELIE LYON

View Document

02/03/202 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADLEY / 16/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/06/1913 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MS AURELIE LYON

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

07/06/187 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR GUY WILSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADLEY / 11/10/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JUSTIN PHELPS

View Document

07/07/177 July 2017 CESSATION OF LINDSEY JOANNE THORNTON AS A PSC

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 1 KINGDOM STREET 4TH FLOOR LONDON W2 6BD ENGLAND

View Document

26/04/1726 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 PREVSHO FROM 30/06/2017 TO 31/01/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY THORNTON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR GUY DUNCAN WILSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 1 REGENCY DRIVE REGENCY DRIVE RUISLIP MIDDLESEX HA4 7EB

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR CHARLES JUSTIN PHELPS

View Document

17/11/1617 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/08/15

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2016

View Document

11/09/1611 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/09/1526 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 SECOND FILING WITH MUD 30/08/13 FOR FORM AR01

View Document

03/06/143 June 2014 SECOND FILING WITH MUD 29/08/13 FOR FORM AR01

View Document

06/03/146 March 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

31/08/1331 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 100000

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA MARCHANT

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM, 6 OLD SWAN YARD, WEST STREET, CARSHALTON, SURREY, SM5 2PN, UNITED KINGDOM

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS LINDSEY JOANNE THORNTON

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN BRADLEY

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 18 CATALPA COURT, HITHER GREEN LANE, LONDON, LONDON, SE13 6TG, UNITED KINGDOM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY THORNTON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MS DIANA MARCHANT

View Document

12/02/1312 February 2013 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