ENLIGHTENMENT RECORDS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Notification of Monark Amitbhai Patel as a person with significant control on 2024-07-10

View Document

16/06/2416 June 2024 Appointment of Mr Monark Amitbhai Patel as a director on 2024-06-10

View Document

16/06/2416 June 2024 Cessation of Ronakkumar Gopalbhai Patel as a person with significant control on 2024-06-10

View Document

16/06/2416 June 2024 Termination of appointment of Ronakkumar Gopalbhai Patel as a director on 2024-06-10

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Termination of appointment of Hanan Fuad Tewfic Kattan as a director on 2024-01-25

View Document

06/02/246 February 2024 Cessation of Hanan Fuad Tewfic Kattan as a person with significant control on 2024-01-20

View Document

06/02/246 February 2024 Termination of appointment of Shamim Sarif as a director on 2024-01-23

View Document

31/01/2431 January 2024 Registered office address changed from 23 Larkfield Avenue Harrow HA3 8NQ England to 60 Long Elmes Harrow HA3 5JL on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Notification of Ronakkumar Gopalbhai Patel as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Mr Ronakkumar Gopalbhai Patel as a director on 2024-01-10

View Document

23/01/2423 January 2024 Registered office address changed from 151 Copse Hill Copse Hill London SW20 0SU England to 23 Larkfield Avenue Harrow HA3 8NQ on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/07/213 July 2021 Appointment of Ms Shamim Sarif as a director on 2021-06-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANAN KATTAN

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY SHAMIM SARIF

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMIM SARIF

View Document

21/08/2021 August 2020 CESSATION OF SHAMIM SARIF AS A PSC

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MS HANAN FUAD TEWFIC KATTAN

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR HANAN KATTAN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 CESSATION OF HANAN FUAD TEWFIC KATTAN AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM SARIF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT 9 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON KT2 6PT ENGLAND

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ENLIGHTENMENT HOUSE 151 COPSE HILL LONDON SW20 0SU

View Document

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

14/09/1414 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMIM SARIF / 01/04/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SHAMIM SARIF / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HANAN KATTAN / 12/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 77 CHEYNE COURT ROYAL HOSPITAL ROAD LONDON SW3 5TT

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/12/0830 December 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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