ENOC TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Termination of appointment of Roderick Goddard as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mrs Amanda Read as a secretary on 2025-01-01

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from Old Change House, 128 Queen Victoria Street London EC4V 4BJ United Kingdom to 128 Queen Victoria Street London EC4V 4BJ on 2024-12-12

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information