ENOVEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2023-12-31

View Document

21/10/2521 October 2025 NewAdministrative restoration application

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2023-05-12 with no updates

View Document

21/10/2521 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2024-05-12 with updates

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-12 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

01/06/181 June 2018 Registered office address changed from , 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-06-01

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DARBEL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ALEXANDRE DARBEL / 15/05/2017

View Document

30/12/1630 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MS DELPHINE DARBEL

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Registered office address changed from , Lion House Red Lion Street, London, WC1R 4GB to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2016-02-29

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/09/123 September 2012 COMPANY NAME CHANGED CRYSTAL STREAM SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

02/09/122 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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