ENTERPRISE MASTERY LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
18/08/2518 August 2025 New | Application to strike the company off the register |
05/01/255 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
05/01/255 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Registered office address changed from The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
21/05/1921 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
23/02/1823 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/02/1718 February 2017 | REGISTERED OFFICE CHANGED ON 18/02/2017 FROM COBALT SQUARE, 5TH FLOOR 83 HAGLEY ROAD BIRMINGHAM B16 8QG |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM COBALT SQUARE 1ST FLOOR SUITE D 83 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8QG ENGLAND |
13/01/1513 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 48 COTON ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM WEST MIDLANDS B46 2HL |
24/12/1324 December 2013 | Annual return made up to 24 December 2013 with full list of shareholders |
24/12/1224 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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