ENFINIUM K3 CHP LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/07/2430 July 2024 Appointment of Mrs Jennifer Rachel Harrison as a director on 2024-07-29

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Tamer Jeral as a director on 2023-01-19

View Document

24/01/2324 January 2023 Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/12/228 December 2022 Change of details for Enfinium K3 Chp Holdings Limited as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Paul Green on 2022-12-07

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02

View Document

02/02/222 February 2022 Change of details for K3 Chp Holdings Limited as a person with significant control on 2021-05-20

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/12/2115 December 2021 Satisfaction of charge 092400620002 in full

View Document

07/12/217 December 2021 Registration of charge 092400620003, created on 2021-11-29

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
PORTLAND HOUSE (15TH FLOOR), STAG PLACE
LONDON
SW1E 5BH
UNITED KINGDOM

View Document

02/02/162 February 2016 COMPANY NAME CHANGED K3CHP LIMITED
CERTIFICATE ISSUED ON 02/02/16

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ALAN DUNLEA

View Document

01/02/161 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'FRIEL / 22/01/2016

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1429 September 2014 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