ENACT-E LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
27/04/2127 April 2021 | PREVSHO FROM 31/05/2021 TO 31/03/2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MORAIS |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
04/08/184 August 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/07/1624 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HUNTER |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORAIS / 15/05/2010 |
30/06/1030 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/09/0526 September 2005 | NC INC ALREADY ADJUSTED 31/05/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | STRIKE-OFF ACTION DISCONTINUED |
20/09/0220 September 2002 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/07/0216 July 2002 | FIRST GAZETTE |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
22/05/0022 May 2000 | SECRETARY RESIGNED |
15/05/0015 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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