ENABLING PROCUREMENT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from PO Box 4385 12228022 - Companies House Default Address Cardiff CF14 8LH to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-10-16

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

30/09/2530 September 2025 NewRegistered office address changed to PO Box 4385, 12228022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-30

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Tarun Rakesh Nagpal as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Greg Wanlin as a director on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Ken Guy Dennis Aerts as a director on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 2024-08-15

View Document

19/07/2419 July 2024 Registered office address changed from The Hiscox Building Peasholme Green York YO1 7PR England to 167-169 Great Portland Street London W1W 5PF on 2024-07-19

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Olivier Francois Marcel Durand as a director on 2023-01-05

View Document

09/01/239 January 2023 Appointment of Mr Tarun Rakesh Nagpal as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Change of details for Enabling Procurement Sarl as a person with significant control on 2022-09-08

View Document

30/09/2230 September 2022 Notification of Enabling Procurement Sarl as a person with significant control on 2022-09-08

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2230 September 2022 Appointment of Mr Greg Wanlin as a director on 2022-09-08

View Document

30/09/2230 September 2022 Cessation of Olivier Francois Marcel Durand as a person with significant control on 2022-09-08

View Document

30/09/2230 September 2022 Termination of appointment of Emma Beddington as a director on 2022-09-08

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

20/09/2220 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/11/209 November 2020 CESSATION OF KEN GUY DENNIS AERTS AS A PSC

View Document

07/11/207 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/207 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 74

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVIER FRANCOIS MARCEL DURAND / 26/09/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM TRIUNE COURT MONKS CROSS DRIVE YORK NORTH YORKSHIRE YO32 9GZ UNITED KINGDOM

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEN AERTS

View Document

26/09/1926 September 2019 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