ENTERLINE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/227 January 2022 Cessation of Sujitha Baskaran as a person with significant control on 2020-04-01

View Document

07/01/227 January 2022 Termination of appointment of Sujitha Baskaran as a director on 2021-05-31

View Document

07/01/227 January 2022 Appointment of Mr Keethananth Rasalingam as a director on 2020-04-01

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Notification of Keethananth Rasalingam as a person with significant control on 2020-04-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY NOELENE RABINDRAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM 74 LODGE ROAD CROYDON CR0 2PE ENGLAND

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MRS NOELENE NIROSHINI RABINDRAN

View Document

31/03/2031 March 2020 CESSATION OF NITHARSHINI VIJAYABASKAR AS A PSC

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 89 FOREST ROAD LONDON N9 8RU ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS SUJITHA BASKARAN

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUJITHA BASKARAN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NITHARSHINI VIJAYABASKAR

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF NOELENE NIROSHINI RABINDRAN AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITHARSHINI VIJAYABASKAR

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 5 MARTINBRIDGE TRADING EST, 240-242 LINCOLN ROAD ENFIELD EN1 1SP ENGLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS NITHARSHINI VIJAYABASKAR

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR NOELENE RABINDRAN

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

25/02/1825 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOELENE NIROSHINI RABINDRAN

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS NOELENE NIROSHINI RABINDRAN

View Document

25/02/1825 February 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SYMES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MATTHEWS

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 167 LONDON ROAD STOKE-ON-TRENT ST4 7QE ENGLAND

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR LEE MATTHEWS

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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