ENT ENGINEERING LTD

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Tanil Serbes as a person with significant control on 2025-05-27

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Tanil Serbes on 2025-05-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Director's details changed for Mr Tanil Serbes on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Tanil Serbes as a person with significant control on 2024-04-12

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/08/2027 August 2020 COMPANY NAME CHANGED ENT FURNITURE LTD CERTIFICATE ISSUED ON 27/08/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 PREVSHO FROM 30/11/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT DA2 SUTHERLAND ROAD LONDON E17 6BU ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TANIL SERBES / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR TANIL SERBES / 30/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TANIL SERBES / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR TANIL SERBES / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 23 HARWOOD ROAD FULHAM LONDON SW6 4QP ENGLAND

View Document

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM 39 LISLE STREET LOUGHBOROUGH LE11 1AW UNITED KINGDOM

View Document

01/11/191 November 2019 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