ENTERPRISEDB UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

10/04/2510 April 2025 Full accounts made up to 2023-12-30

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Termination of appointment of Ryan Christopher Blackwell as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Patrick Edward Brickley as a director on 2024-10-30

View Document

21/06/2421 June 2024 Director's details changed for Robert Noah Feldman on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Ryan Christopher Blackwell on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-21

View Document

20/06/2420 June 2024 Full accounts made up to 2022-12-30

View Document

07/06/247 June 2024 Amended accounts for a small company made up to 2021-12-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from C/O H. W. Fisher & Company Limited Acre House 11-15 William Road London NW1 3ER to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2024-03-19

View Document

14/03/2414 March 2024 Termination of appointment of Mark Allen Attarian as a director on 2024-03-13

View Document

14/03/2414 March 2024 Termination of appointment of Edward Paul Boyajian as a director on 2024-03-13

View Document

14/03/2414 March 2024 Appointment of Ryan Christopher Blackwell as a director on 2024-03-13

View Document

14/03/2414 March 2024 Appointment of Robert Noah Feldman as a director on 2024-03-13

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

15/03/2315 March 2023 Appointment of Mark Allen Attarian as a director on 2022-12-01

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2020-12-31

View Document

09/12/229 December 2022 Termination of appointment of Paul Rader Lucchese as a director on 2022-12-04

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

01/04/221 April 2022 Registration of charge 057761350005, created on 2022-03-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

01/10/211 October 2021 Registration of charge 057761350004, created on 2021-10-01

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED PAUL RADER LUCCHESE

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAFFNEY

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057761350003

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057761350002

View Document

02/11/202 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 ADOPT ARTICLES 20/10/2020

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/2015 October 2020 01/10/2020

View Document

15/10/2015 October 2020 SOLVENCY STATEMENT DATED 01/10/20

View Document

15/10/2015 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 101

View Document

15/10/2015 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 101

View Document

15/10/2015 October 2020 STATEMENT BY DIRECTORS

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED ANDREW CAVALIER LOUCKS

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED CHRISTOPHER SCOTT GAFFNEY

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BLONDIN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LUCCHESE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDMUND BLONDIN / 10/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BOYAJIAN / 10/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RADER LUCCHESE / 10/04/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED PAUL EDMUND BLONDIN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED PAUL RADER LUCCHESE

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BOYAJIAN / 12/04/2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BOYAJIAN / 12/04/2012

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O MOFO NOTICES LIMITED ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS LUSSIER

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED EDWARD PAUL BOYAJIAN

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ASTOR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

10/04/0610 April 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