ENOVEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2023-12-31 |
| 21/10/2521 October 2025 New | Administrative restoration application |
| 21/10/2521 October 2025 New | Confirmation statement made on 2023-05-12 with no updates |
| 21/10/2521 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-05-12 with no updates |
| 21/10/2521 October 2025 New | Confirmation statement made on 2024-05-12 with updates |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2019-12-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-12 with updates |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 03/03/203 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM |
| 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 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 16/12/1716 December 2017 | DISS40 (DISS40(SOAD)) |
| 14/12/1714 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 19/07/1719 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
| 14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC DARBEL |
| 15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ALEXANDRE DARBEL / 15/05/2017 |
| 30/12/1630 December 2016 | DISS40 (DISS40(SOAD)) |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/12/1629 December 2016 | DIRECTOR APPOINTED MS DELPHINE DARBEL |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 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 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/07/1524 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 08/09/148 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 13/06/1413 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/10/1321 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 05/06/135 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/10/129 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 03/09/123 September 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 03/09/123 September 2012 | COMPANY NAME CHANGED CRYSTAL STREAM SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/09/12 |
| 02/09/122 September 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 12/05/1112 May 2011 | 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