ENFINIUM PARC ADFER HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/08/242 August 2024 Satisfaction of charge 104950210001 in full

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

07/12/227 December 2022 Director's details changed for Mrs Georgina Sheila Williams on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Enfinium Limited as a person with significant control on 2022-12-07

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

16/05/2216 May 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 Wti/Efw Holdings Ltd as a person with significant control on 2021-05-20

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

05/11/195 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 200

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM C/O WTI UK LTD PORTLAND HOUSE (8TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH UNITED KINGDOM

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HASELHURST

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS GEORGINA SPEARING

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104950210001

View Document

08/12/168 December 2016 CURRSHO FROM 30/11/2017 TO 31/12/2016

View Document

24/11/1624 November 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
Recently Viewed
  • SOLECTRIFY SYSTEMS LTD


  • 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