ENABLING PROCUREMENT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Registered 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 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 30/09/2530 September 2025 New | Registered office address changed to PO Box 4385, 12228022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-30 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 15/08/2415 August 2024 | Termination of appointment of Tarun Rakesh Nagpal as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Greg Wanlin as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Appointment of Mr Ken Guy Dennis Aerts as a director on 2024-08-15 |
| 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 |
| 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 |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-25 with updates |
| 24/05/2324 May 2023 | Resolutions |
| 24/05/2324 May 2023 | Resolutions |
| 24/05/2324 May 2023 | Resolutions |
| 24/05/2324 May 2023 | Memorandum and Articles of Association |
| 24/05/2324 May 2023 | Change of share class name or designation |
| 24/05/2324 May 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Termination of appointment of Olivier Francois Marcel Durand as a director on 2023-01-05 |
| 09/01/239 January 2023 | Appointment of Mr Tarun Rakesh Nagpal as a director on 2023-01-05 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Change of details for Enabling Procurement Sarl as a person with significant control on 2022-09-08 |
| 30/09/2230 September 2022 | Notification of Enabling Procurement Sarl as a person with significant control on 2022-09-08 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-25 with updates |
| 30/09/2230 September 2022 | Appointment of Mr Greg Wanlin as a director on 2022-09-08 |
| 30/09/2230 September 2022 | Cessation of Olivier Francois Marcel Durand as a person with significant control on 2022-09-08 |
| 30/09/2230 September 2022 | Termination of appointment of Emma Beddington as a director on 2022-09-08 |
| 27/09/2227 September 2022 | Resolutions |
| 27/09/2227 September 2022 | Memorandum and Articles of Association |
| 27/09/2227 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-09-25 with updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 09/11/209 November 2020 | CESSATION OF KEN GUY DENNIS AERTS AS A PSC |
| 07/11/207 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 07/11/207 November 2020 | 30/10/20 STATEMENT OF CAPITAL GBP 74 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/12/1917 December 2019 | VARYING SHARE RIGHTS AND NAMES |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVIER FRANCOIS MARCEL DURAND / 26/09/2019 |
| 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 |
| 18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KEN AERTS |
| 26/09/1926 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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