ENET (UK) LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 07/02/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HUTCHINSON / 07/02/2014

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MS JANE HUTCHINSON

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
4TH FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
ENGLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
36 UXBRIDGE ROAD
HAMPTON
MIDDLESEX
TW12 3AD
ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
11 WILLOW GARDENS
HOUNSLOW
TW3 4JS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
94 MILTON AVENUE
BARNET
HERTFORDSHIRE
EN5 2EU
UNITED KINGDOM

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 25/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HUTCHINSON / 25/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 12/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM ST ANTON LEWES ROAD EAST GRINSTEAD WEST SUSSEX RH19 3UD UNITED KINGDOM

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HUTCHINSON / 12/04/2012

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM OLD PLAW HATCH HOUSE PLAW HATCH LANE SHARPTHORNE EAST GRINSTEAD WEST SUSSEX RH19 4JL

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 14/01/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HUTCHINSON / 14/01/2011

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HUTCHINSON / 01/10/2009

View Document

05/06/095 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY KULSOOM HABIB

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MRS JANE HUTCHINSON

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 11 WILLOW GARDENS HOUNSLOW MIDDLESEX TW3 4JS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MUJEEB HABIB / 08/11/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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