ENZO AUTOMOTIVE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr Karamjot Singh Aujla as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Karamjot Singh Aujla on 2025-05-13

View Document

13/03/2513 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Satisfaction of charge 073574680001 in full

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / KARAMJOT SINGH AUJLA / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR KASHMIR SINGH / 06/04/2016

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR KASHMIR SINGH / 01/04/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAMJOT SINGH AUJLA

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 92

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KARAMJOT SINGH AUJLA / 17/08/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

18/01/1718 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073574680001

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/08/1226 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED KARAMJOT SINGH AUJLA

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT A BRIDGEWORKS IVER LANE UXBRIDGE UB8 2JG ENGLAND

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHMIR SINGH / 04/05/2011

View Document

22/04/1122 April 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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