ENTERPRISE IT CONSULTING LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from 21 William Lucy Way Oxford England OX2 6EQ United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Declaration of solvency

View Document

24/04/2324 April 2023 Resolutions

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Previous accounting period shortened from 2023-02-27 to 2022-10-31

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Ms Daniela Petrovic Matijevic on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mrs Daniela Petrovic as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Ms Daniela Petrovic as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Ms Daniela Petrovic Matijevic as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Ms Daniela Petrovic on 2021-11-18

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS PETROVIC / 01/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA MATIJEVIC / 07/09/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELA PETROVIC / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS PETROVIC / 07/09/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS DANIELA MATIJEVIC

View Document

13/03/1513 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELA PETROVIC / 01/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILOS PETROVIC / 01/01/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 30 THE ROWANS, MONTGOMERY ROAD WOKING SURREY GU22 7SS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILOS PETROVIC / 04/03/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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