JACQUES ENZO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

23/04/1723 April 2017 SECRETARY APPOINTED MR STEVE PENNINGTON

View Document

22/04/1722 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SANDERSON WILSON / 20/04/2017

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY NATALIE SWEET

View Document

20/09/1620 September 2016 DISS REQUEST WITHDRAWN

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 APPLICATION FOR STRIKING-OFF

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM
GROUND FLOOR BELMONT PLACE
BELMONT ROAD
MAIDENHEAD
BERKSHIRE
SL6 6TB

View Document

25/06/1625 June 2016 SECRETARY APPOINTED NATALIE SWEET

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED INTERWINE LONDON LIMITED
CERTIFICATE ISSUED ON 11/09/15

View Document

11/09/1511 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SANDERSON WILSON / 28/02/2015

View Document

02/09/142 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

06/09/136 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SANDERSON WILSON / 15/02/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SANDERSON WILSON / 03/09/2012

View Document

07/06/127 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 60

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SANDERSON WILSON / 01/01/2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

14/07/1014 July 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