ENABLE PARTNERS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with updates |
21/10/2421 October 2024 | Group of companies' accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-17 |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-25 |
25/06/2425 June 2024 | Sub-division of shares on 2024-06-21 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-13 with updates |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2023-10-04 |
28/03/2428 March 2024 | Appointment of Mr Philip Andrew Young as a director on 2024-02-01 |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-10-04 |
04/12/234 December 2023 | Current accounting period shortened from 2024-06-30 to 2023-12-31 |
04/12/234 December 2023 | Registered office address changed from Building 1 Chalfont Park Gerrards Cross SL9 0BG England to 8 Devonshire Square 8 Devonshire Square London EC2M 4YJ on 2023-12-04 |
04/12/234 December 2023 | Registered office address changed from 8 Devonshire Square 8 Devonshire Square London EC2M 4YJ United Kingdom to 8 Devonshire Square London EC2M 4YJ on 2023-12-04 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Micro company accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Memorandum and Articles of Association |
17/10/2317 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
09/10/239 October 2023 | Cessation of Garth William Ritchie as a person with significant control on 2023-10-04 |
09/10/239 October 2023 | Notification of Garth William Ritchie as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Withdrawal of a person with significant control statement on 2023-10-06 |
06/10/236 October 2023 | Notification of Anders Christopher Garmann Wilhelmsen as a person with significant control on 2023-10-04 |
05/10/235 October 2023 | Appointment of Mr. Morten Urdal Bakke as a director on 2023-10-04 |
05/10/235 October 2023 | Appointment of Mr. Garth William Ritchie as a director on 2023-10-04 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-10-04 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-10-04 |
05/10/235 October 2023 | Termination of appointment of Peter John Gordon as a director on 2023-10-04 |
05/10/235 October 2023 | Termination of appointment of Jennifer Lee Marais as a director on 2023-10-04 |
05/10/235 October 2023 | Termination of appointment of Garth William Ritchie as a director on 2023-10-04 |
05/10/235 October 2023 | Appointment of Mr. Haakon Stenrød as a director on 2023-10-04 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
16/03/2316 March 2023 | Director's details changed for Mr Matthew David Marais on 2023-03-13 |
16/03/2316 March 2023 | Director's details changed for Mrs Jennifer Lee Marais on 2023-03-13 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MARAIS / 18/04/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LEE MARAIS / 18/04/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 125 OLD BROAD STREET 15TH FLOOR 125 OLD BROAD STREET LONDON UNITED KINGDOMUNITED KINGDOM |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LEE MARAIS / 26/01/2018 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MARAIS / 26/01/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
02/05/182 May 2018 | CESSATION OF PETER JOHN GORDON AS A PSC |
02/05/182 May 2018 | CESSATION OF JENNIFER LEE MARAIS AS A PSC |
02/05/182 May 2018 | NOTIFICATION OF PSC STATEMENT ON 23/04/2018 |
15/12/1715 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017 |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LEE MARAIS |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GORDON |
14/06/1714 June 2017 | 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