ENTERPRISE BUSINESS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Administrator's progress report |
07/03/257 March 2025 | Satisfaction of charge 049824350003 in full |
27/02/2527 February 2025 | Statement of affairs with form AM02SOA |
23/12/2423 December 2024 | Administrator's progress report |
12/11/2412 November 2024 | Notice of extension of period of Administration |
25/06/2425 June 2024 | Administrator's progress report |
28/12/2328 December 2023 | Administrator's progress report |
22/07/2322 July 2023 | Notice of extension of period of Administration |
28/06/2328 June 2023 | Administrator's progress report |
25/01/2325 January 2023 | Notice of deemed approval of proposals |
10/01/2310 January 2023 | Statement of administrator's proposal |
16/12/2216 December 2022 | Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2022-12-16 |
16/12/2216 December 2022 | Appointment of an administrator |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/03/209 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAIMA BUTT / 15/01/2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAIMA BUTT / 15/01/2020 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAIMA BUTT / 15/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 01/12/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM THIRD FLOOR PARAGON HOUSE 17 - 19 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX |
19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 23/01/2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 23/01/2015 |
04/12/144 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049824350002 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THIRD FLOOR PARAGON HOUSE PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX ENGLAND |
05/12/135 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 16/12/2011 |
05/12/135 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 16/12/2011 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/12/1214 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
14/12/1214 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAHIR BATT / 16/11/2011 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 16/12/2011 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 3RD FLOOR ANDERSON HOUSE 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX UNITED KINGDOM |
05/12/115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BARNETT RAVENSCROFT LLP 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN UNITED KINGDOM |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 3RD FLOOR ANDERSON HOUSE 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/12/106 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAIMA BUTT / 25/01/2010 |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
30/08/0630 August 2006 | NEW SECRETARY APPOINTED |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/02/055 February 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 6A SMITHAM BOTTOM LANE PURLEY SURREY CR8 3DA |
05/01/045 January 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: C/O Z. DUDHIA & COMPANY LIMITED MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG |
05/01/045 January 2004 | NEW SECRETARY APPOINTED |
02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENTERPRISE BUSINESS TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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