ENHANCED CODING LTD.
Company Documents
| Date | Description | 
|---|---|
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off | 
| 14/11/2314 November 2023 | First Gazette notice for voluntary strike-off | 
| 07/11/237 November 2023 | Application to strike the company off the register | 
| 11/10/2311 October 2023 | Registered office address changed from 60 Beamish View Birtley Chester Le Street County Durham DH3 1RS to 623 Spring Bank West Hull HU3 6LD on 2023-10-11 | 
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-04 with updates | 
| 26/10/2226 October 2022 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with updates | 
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES | 
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES | 
| 09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PATMORE | 
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | 
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 03/08/163 August 2016 | DIRECTOR APPOINTED MRS GILLIAN PATMORE | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 25/05/1625 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders | 
| 29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 06/01/2016 | 
| 23/07/1523 July 2015 | 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 | 
| 13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders | 
| 21/07/1421 July 2014 | 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 | 
| 22/05/1422 May 2014 | APPOINTMENT TERMINATED, SECRETARY EDWARD PATMORE | 
| 22/05/1422 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders | 
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 30/05/1330 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders | 
| 30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 04/05/2013 | 
| 30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD RICHARD PATMORE / 04/05/2013 | 
| 21/01/1321 January 2013 | COMPANY NAME CHANGED ED PATMORE CONSULTING LIMITED CERTIFICATE ISSUED ON 21/01/13 | 
| 31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 27 WILTSHIRE ROAD WOKINGHAM BERKSHIRE RG40 1TS ENGLAND | 
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 19/06/1219 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders | 
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 20/06/1120 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders | 
| 09/05/119 May 2011 | 20/04/11 STATEMENT OF CAPITAL GBP 99 | 
| 04/05/104 May 2010 | 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