ENTERPRISE PROJECTS VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

22/05/2522 May 2025 Appointment of Mr Amritpal Singh Chaggar as a director on 2025-05-10

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2023-12-31

View Document

19/03/2519 March 2025 Satisfaction of charge 080980610004 in full

View Document

19/02/2519 February 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 2025-02-19

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Registered office address changed from PO Box 4385 08098061 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-02-10

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 08098061 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

16/08/2416 August 2024 Termination of appointment of Julian Mitchell as a director on 2024-06-13

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

04/01/244 January 2024 Appointment of Mr Michiel Rients Oosterhaven as a director on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Vladimir Dugin as a director on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/11/2330 November 2023 Satisfaction of charge 080980610002 in full

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

23/02/2223 February 2022 Termination of appointment of Simon Andrej Karlin as a director on 2022-02-21

View Document

22/02/2222 February 2022 Cessation of Michele Bruni as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Satisfaction of charge 080980610003 in full

View Document

22/06/2122 June 2021 Change of details for Mr Timothy Luke Chambers as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

18/06/2118 June 2021 Change of details for Mr Michele Bruni as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Change of details for Mr Timothy Luke Chambers as a person with significant control on 2021-06-08

View Document

17/06/2117 June 2021 Director's details changed for Mr Julian Mitchell on 2021-06-08

View Document

17/06/2117 June 2021 Director's details changed for Timothy Luke Chambers on 2021-06-08

View Document

17/06/2117 June 2021 Director's details changed for Mr Simon Andrej Karlin on 2021-06-08

View Document

17/06/2117 June 2021 Director's details changed for Marcus Alleyn Watson on 2021-06-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

09/07/209 July 2020 TERMINATE DIR APPOINTMENT

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BEAU

View Document

08/07/208 July 2020 DIRECTOR APPOINTED VLADIMIR DUGIN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SETH SILVERMAN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE BRUNI

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MARCUS ALLEYN WATSON

View Document

06/05/206 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 311.131

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 15/04/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGIER PIETERSE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 208.900

View Document

13/11/1813 November 2018 ADOPT ARTICLES 24/10/2018

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLOFF

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 196.080

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ROGIER PIETERSE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR EMMANUEL MARIE RÉGIS BEAU

View Document

25/04/1825 April 2018 ADOPT ARTICLES 01/04/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS CAROLINE AMALIE BRESSAN

View Document

27/01/1827 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 13 GRANGE ROAD SEVENOAKS KENT TN13 2PG

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 08/02/17 STATEMENT OF CAPITAL GBP 132.00

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 SHARE PURCHASE AGREEMENT. COMPANY BUSINESS 01/11/2016

View Document

14/12/1614 December 2016 ADOPT ARTICLES 31/10/2016

View Document

12/12/1612 December 2016 SECOND FILED SH01 - 31/10/16 STATEMENT OF CAPITAL GBP 124.471

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR SETH SILVERMAN

View Document

17/11/1617 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 124.471

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080980610001

View Document

20/09/1620 September 2016 SUB-DIVISION 23/08/16

View Document

05/09/165 September 2016 SECT 177 CONFLICT INTEREST EXECUTE FILING FORM SH02 SUB DIVIDE SHARES INTO 100000 ORDINARY SHARES OF £.001 EACH AUTHORITY TO CIRCULATE RES 23/08/2016

View Document

05/09/165 September 2016 DIRS AUTHORITY TO ACT IN ALL THINGS FOR COMPANY SUB DIVIDE 100 ORDINARY SHARES OF 31 INTO 100000 ORDINARY SHARES OF 30.001 EACH 23/08/2016

View Document

19/08/1619 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 100.00

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MICHELE BRUNI

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR NICHOLAS ADRIAN COLLOFF

View Document

20/07/1420 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIENAAR

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 17 FRESHFIELDS COVERT LANE CARNABY YO15 3QQ UNITED KINGDOM

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information