HENRY'S ENTRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-01-15 with updates

View Document

30/06/2130 June 2021 Registered office address changed from 361 High Street Cheltenham GL50 3HT England to 9 Providence Park Princess Elizabeth Way Cheltenham GL51 7NY on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Oluwagbenga Femi Akinduro on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Oluwagbenga Femi Akinduro as a person with significant control on 2021-06-30

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM FLAT 4 PARKWAY APARTMENTS 43 NORTH ROAD, STOKE GIFFORD BRISTOL BS34 8PB UNITED KINGDOM

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY NIKOLETT CSEH

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/10/1928 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLAT 3, PARKWAY APARTMENTS 43 NORTH ROAD STOKE GIFFORD BRISTOL BS34 8PB UNITED KINGDOM

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLAT 4, PARKWAY APARTMENTS 43 NORTH ROAD STOKE GIFFORD BRISTOL BS34 8PB ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/01/1716 January 2017 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