ENROUTE MANAGEMENT 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
04/09/254 September 2025 NewApplication to strike the company off the register

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

01/04/251 April 2025 Cessation of Momotaj Sheren as a person with significant control on 2025-01-01

View Document

01/04/251 April 2025 Notification of Dimitar Nikolov Tsvetkov as a person with significant control on 2025-01-01

View Document

27/03/2527 March 2025 Termination of appointment of Momotaj Sheren as a director on 2024-06-01

View Document

27/03/2527 March 2025 Appointment of Mr Dimitar Nikolov Tsvetkov as a director on 2024-06-01

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MONIR HOSSAIN / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MONIR HOSSAIN / 15/04/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR NOHEDUL MANIR

View Document

09/04/209 April 2020 CESSATION OF NOHEDUL MANIR AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 246-250 ROMFORD ROAD UNIT 3, 4TH FLOOR,CITY GATE HOUSE BUSINESS CENTRE LONDON E7 9HZ ENGLAND

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 14A BENFLEET ROAD BENFLEET ESSEX SS7 1QB

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 5 NORTHCOTE HOUSE SARACEN STREET LONDON E14 6HE

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/05/1311 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MONIR HOSSAIN / 10/05/2013

View Document

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NOHEDUL MANIR / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MONIR HOSSAIN / 03/05/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MOHAMMED MONIR HOSSAIN

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NOHEDUL MANIR / 09/04/2013

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

04/02/134 February 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


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