ENMAR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from 127a Hatfield Road St. Albans AL1 4JS England to Ground Floor Flat 199 Redland Road Bristol BS6 6YS on 2025-07-14

View Document

02/05/252 May 2025 Withdraw the company strike off application

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

20/04/2520 April 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Nicholas Rutherford on 2025-02-24

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Registered office address changed from Hall Floor Flat 199 Redland Road Bristol BS6 6YS England to 127a Hatfield Road St. Albans AL1 4JS on 2024-08-13

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL ARTHUR RUTHERFORD / 20/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUTHERFORD / 20/09/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 199 HALL FLOOR FLAT 199 REDLAND ROAD BRISTOL SOMERSET BS6 6YS ENGLAND

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL ARTHUR RUTHERFORD / 20/09/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 199 HALL FLOOR FLAT 199 REDLAND ROAD BRISTOL SOMERSET BS6 6YS ENGLAND

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 14 NORMANDY ROAD WROUGHTON WILTSHIRE SN4 0UJ

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON RUTHERFORD

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 CESSATION OF SHARON JAYNE RUTHERFORD AS A PSC

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL ARTHUR RUTHERFORD / 07/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JAYNE RUTHERFORD

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/04/163 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON RUTHERFORD / 01/03/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/02/149 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information