ENP CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/03/257 March 2025 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2025-03-07 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
05/03/255 March 2025 | Registered office address changed from Thistle Dew Bushey Drive Bampton OX18 2TS England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-03-05 |
29/10/2429 October 2024 | Registered office address changed from PO Box 397 Po Box 397 Po Box 397 Carterton Oxfordshire OX18 9DY England to Thistle Dew Bushey Drive Bampton OX18 2TS on 2024-10-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
18/01/2018 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POOLE |
18/01/2018 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND NICHOLAS POOLE |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR EDMUND NICHOLAS POOLE |
31/10/1931 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2019 |
20/09/1920 September 2019 | COMPANY NAME CHANGED ACTIVITY FINDER LIMITED CERTIFICATE ISSUED ON 20/09/19 |
20/09/1920 September 2019 | SECRETARY APPOINTED MR EDMUND NICHOLAS POOLE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
11/03/1911 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
23/02/1923 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID POOLE / 05/11/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
22/01/1722 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/03/165 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
05/03/165 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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