ENCORE TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Administrator's progress report

View Document

18/02/2518 February 2025 Statement of affairs with form AM02SOA

View Document

19/10/2419 October 2024 Notice of deemed approval of proposals

View Document

30/09/2430 September 2024 Statement of administrator's proposal

View Document

23/09/2423 September 2024 Appointment of an administrator

View Document

23/09/2423 September 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-09-23

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-04-24

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-06-21

View Document

04/01/244 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-01-06

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-04-01

View Document

02/01/242 January 2024 Change of details for Mr James Victor King as a person with significant control on 2023-03-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-12 with updates

View Document

02/01/242 January 2024 Change of details for Mr James Douglas Dean Mcaulay as a person with significant control on 2023-03-02

View Document

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

View Accounts

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Previous accounting period extended from 2022-11-30 to 2022-12-30

View Document

05/05/235 May 2023 Sub-division of shares on 2023-03-01

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-11-24

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

08/12/208 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 ADOPT ARTICLES 18/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS DEAN MCAULAY / 10/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCAULAY / 10/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KING / 20/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES VICTOR KING / 20/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 71A ABBEVILLE ROAD LONDON SW4 9JW

View Document

06/05/206 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/2030 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 185.34

View Document

02/03/202 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1923 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 181.64

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 175.39

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 01/05/18 STATEMENT OF CAPITAL GBP 164.73

View Document

27/09/1827 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 07/12/17 STATEMENT OF CAPITAL GBP 165.23

View Document

08/02/188 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 05/10/16 STATEMENT OF CAPITAL GBP 143.63

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 115.93

View Document

21/10/1621 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/09/1511 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 113.500000

View Document

10/09/1510 September 2015 ADOPT ARTICLES 06/08/2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR ANDREW JAMES SCOTT

View Document

21/01/1521 January 2015 ADOPT ARTICLES 22/12/2014

View Document

21/01/1521 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 100.00

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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