ENODIS REGENT

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/06/253 June 2025 Full accounts made up to 2024-08-31

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2023-05-19

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-19 with updates

View Document

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2021-05-19

View Document

25/06/2425 June 2024 Cessation of Manitowoc Foodservice Inc as a person with significant control on 2022-07-28

View Document

25/06/2425 June 2024 Notification of Filippo Andrea Berti as a person with significant control on 2022-07-28

View Document

06/06/246 June 2024 Full accounts made up to 2023-08-31

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Adrian David Gray as a director on 2023-08-31

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-12-31 to 2023-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Christian Leslie Driffield as a director on 2023-02-06

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Maurizio Anastasia as a director on 2022-09-23

View Document

17/10/2217 October 2022 Termination of appointment of Esyllt John-Featherby as a director on 2022-09-23

View Document

05/11/215 November 2021 Full accounts made up to 2020-12-31

View Document

19/05/2119 May 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

19/05/1719 May 2017 19/05/17 Statement of Capital gbp 1

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JONES / 27/10/2008

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RHONDA SYMS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARNETT

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK EATON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

12/11/0812 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED THOMAS DOERR

View Document

03/11/083 November 2008 DIRECTOR APPOINTED STEPHEN JOHN BARNETT

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

31/08/0731 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

31/08/0731 August 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

31/08/0731 August 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

31/08/0731 August 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/09/06

View Document

31/08/0631 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 SHARES AGREEMENT OTC

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

30/05/0630 May 2006 S366A DISP HOLDING AGM 19/05/06

View Document

19/05/0619 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

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