ENZYME COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QJ England to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24

View Document

01/07/241 July 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Termination of appointment of Neil William Kumar as a director on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 75 Amity Grove London SW20 0LQ England to Ropewalks Newton Street Macclesfield SK11 6QJ on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Dr Gabrielle Alison Silver as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr James Maxwell as a director on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Bioscript Limited as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Adam Garry Goodband as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Neil William Kumar as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Adam Garry Goodband as a director on 2024-04-26

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Satisfaction of charge 107905090001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-02-07

View Document

17/02/2217 February 2022 Resolutions

View Document

10/02/2210 February 2022 Termination of appointment of Jacqueline Beatrice Wallach as a director on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Jacqueline Beatrice Wallach as a person with significant control on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Registration of charge 107905090001, created on 2021-06-22

View Document

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

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4 IMPERIAL MEWS BRIXTON LONDON SW9 8DZ UNITED KINGDOM

View Document

26/05/2026 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

26/05/2026 May 2020 SAIL ADDRESS CREATED

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE BEATRICE WALLACH / 01/05/2019

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR. NEIL WILLIAM KUMAR / 20/12/2018

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR. ADAM GARRY GOODBAND / 20/12/2018

View Document

01/02/191 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE BEATRICE WALLACH / 20/12/2018

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR. NEIL WILLIAM KUMAR / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MS. JACQUELINE BEATRICE WALLACH

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR. ADAM GARRY GOODBAND

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BEATRICE WALLACH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GARRY GOODBAND

View Document

26/05/1726 May 2017 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