ENUMIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to International House 36-38 Cornhill London EC3V 3NG on 2025-02-16

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Abdul Abraham Latif as a director on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-09

View Document

11/07/2311 July 2023 Cessation of Abdul Abraham Latif as a person with significant control on 2023-07-09

View Document

11/07/2311 July 2023 Change of details for Mr Alireza Latif as a person with significant control on 2023-07-09

View Document

31/05/2331 May 2023 Appointment of Mr Hendrik Cornelis Van Achterberg as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

10/11/2110 November 2021 Registered office address changed from 70 70 Gracechurch Street London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 2021-11-10

View Document

26/10/2126 October 2021 Registered office address changed from South Quay Building, 1st Floor 77 Marsh Wall London E14 9SH England to 70 70 Gracechurch Street London EC3V 0HR on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2026 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 SUB-DIVISION 26/06/19

View Document

16/07/1916 July 2019 SOLVENCY STATEMENT DATED 03/07/19

View Document

16/07/1916 July 2019 STATEMENT BY DIRECTORS

View Document

16/07/1916 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 16449.94

View Document

16/07/1916 July 2019 SUBDIV 03/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 1609714

View Document

29/06/1829 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 1644994

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIREZA REZA LATIF / 17/04/2018

View Document

23/04/1823 April 2018 06/02/18 STATEMENT OF CAPITAL GBP 1605572

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1714 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1551572

View Document

14/11/1714 November 2017 01/08/17 STATEMENT OF CAPITAL GBP 1500750

View Document

14/11/1714 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 1525750

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 1380500

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALIREZA LATIF / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA LATIF / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALI LATIF / 11/07/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI LATIF / 15/06/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SECOND FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 22/08/16 STATEMENT OF CAPITAL GBP 1245000

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/08/1622 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 1280000

View Document

22/08/1622 August 2016 15/03/16 STATEMENT OF CAPITAL GBP 1260000

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE STONE

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/04/165 April 2016 28/10/15 STATEMENT OF CAPITAL GBP 1200000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 09/01/15 STATEMENT OF CAPITAL GBP 1050000

View Document

17/06/1517 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 1150000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 30/01/15 STATEMENT OF CAPITAL GBP 1050000

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 1010000

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 960000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 860000

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 800000

View Document

28/10/1328 October 2013 01/09/13 STATEMENT OF CAPITAL GBP 750000

View Document

25/10/1325 October 2013 01/09/13 STATEMENT OF CAPITAL GBP 750000

View Document

15/10/1315 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 700000

View Document

26/07/1326 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 650000

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 COMPANY NAME CHANGED MODERN FINANCE LIMITED CERTIFICATE ISSUED ON 08/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 DIRECTOR APPOINTED MR PHILIP JAMES DAVIES

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR TERENCE JOHN STONE

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MICHAEL LECHMERE THOMAS

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM LATIF HOUSE FIRST WAY WEMBLEY MIDDLESEX HA9 0JD UNITED KINGDOM

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 600000

View Document

04/01/124 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 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