ENABLE INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Group of companies' accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Termination of appointment of Clive Douglas Drysdale as a director on 2024-12-18 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
14/08/2414 August 2024 | Termination of appointment of Terence Patrick Sullivan as a director on 2024-08-01 |
14/08/2414 August 2024 | Termination of appointment of Hubert William Mcgarry as a director on 2024-08-01 |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Memorandum and Articles of Association |
09/04/249 April 2024 | Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
13/01/2413 January 2024 | Group of companies' accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Termination of appointment of Danielle Verge as a director on 2023-06-20 |
14/02/2314 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
03/02/233 February 2023 | Appointment of Mr Tom Foreman as a director on 2023-02-03 |
07/01/237 January 2023 | Group of companies' accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Termination of appointment of Daniel David Engler as a director on 2022-09-23 |
04/03/224 March 2022 | Appointment of Mr Jonathan David Walley as a director on 2021-09-01 |
11/01/2211 January 2022 | Appointment of Danielle Verge as a director on 2021-12-15 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with no updates |
23/09/2123 September 2021 | Change of details for Mr Shane Joseph O'halloran as a person with significant control on 2020-11-15 |
23/09/2123 September 2021 | Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15 |
30/07/2030 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124980930001 |
27/07/2027 July 2020 | 25/07/20 STATEMENT OF CAPITAL GBP 1 |
27/07/2027 July 2020 | 25/07/20 STATEMENT OF CAPITAL GBP 1 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR TERENCE PATRICK SULLIVAN |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR DANIEL DAVID ENGLER |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR STUART JACKSON |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 2ND FLOOR, STANFORD GATE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR HUBERT WILLIAM MCGARRY |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR DANIEL WISCOMBE |
04/03/204 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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