ENZYGO HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

08/04/258 April 2025 Registration of charge 100438880003, created on 2025-04-04

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Peter Roy Cumberlidge as a director on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Dr Rachel Ryan as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Kevin John Parr as a director on 2023-10-13

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registration of charge 100438880002, created on 2023-08-15

View Document

15/04/2315 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Cessation of Matthew James Travis as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Cessation of Peter Roy Cumberlidge as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Cessation of Kevin John Parr as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Notification of Enzygo Consultancy Services Limited as a person with significant control on 2022-03-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Satisfaction of charge 100438880001 in full

View Document

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM STAG HOUSE THE CHIPPING WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7AD UNITED KINGDOM

View Document

19/11/1919 November 2019 ADOPT ARTICLES 23/09/2019

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA PARR

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CUMBERLIDGE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL RYAN

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN PARR / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TRAVIS / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL MARY RYAN / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY PARR / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY CUMBERLIDGE / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CUMBERLIDGE / 30/04/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100438880001

View Document

19/04/1719 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 12.00

View Document

07/04/177 April 2017 SECTION 175 QUOTED. PURCHASE OF SHARES 27/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information