ENTERPRISE, TRADE & KNOWLEDGE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Arend Van Zanten as a director on 2022-05-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mrs Bolaji Sofoluwe on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Arend Van Zanten on 2022-02-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED ENTERPRISE, TRAINING & KNOWLEDGE GROUP LTD CERTIFICATE ISSUED ON 22/09/20

View Document

18/09/2018 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 PREVSHO FROM 07/09/2019 TO 06/09/2019

View Document

21/05/2021 May 2020 PREVEXT FROM 24/08/2019 TO 07/09/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 1ST FLOOR DUGARD HOUSE PEAR TREE ROAD COLCHESTER ESSEX C03 0UL

View Document

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 PREVSHO FROM 25/08/2018 TO 24/08/2018

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN KORGBA

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEELTJE VAN ZANTEN

View Document

24/05/1924 May 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

27/05/1827 May 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/11/1721 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

29/05/1729 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR AREND VAN ZANTEN

View Document

13/06/1413 June 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/05/1430 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS NEELTJE MARTINA VAN ZANTEN

View Document

04/12/134 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM TOP FLOOR DUGARD HOUSE PEAR TREE ROAD COLCHESTER ESSEX CO3 0UL ENGLAND

View Document

09/10/139 October 2013 COMPANY NAME CHANGED ETK CONSULTING LTD CERTIFICATE ISSUED ON 09/10/13

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/09/136 September 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 CHANGE OF NAME 22/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOLAJI SOFOLUWE / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KORGBA / 02/05/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOLAJI SOFOLUWE / 01/01/2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KORGBA / 01/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 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