ENSCO 1330 LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU |
09/06/259 June 2025 New | Purchase of own shares. |
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2025-04-30 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
08/05/258 May 2025 | Purchase of own shares. |
07/05/257 May 2025 | Cancellation of shares. Statement of capital on 2025-02-28 |
07/05/257 May 2025 | Purchase of own shares. |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-11 with updates |
14/03/2514 March 2025 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ |
13/03/2513 March 2025 | Director's details changed for Mr Yaniv Judah on 2025-03-08 |
13/03/2513 March 2025 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ |
13/03/2513 March 2025 | Director's details changed for Mr Cale Judah on 2025-03-08 |
13/03/2513 March 2025 | Director's details changed for Mr Cale Judah on 2025-03-08 |
06/03/256 March 2025 | Purchase of own shares. |
04/03/254 March 2025 | Cancellation of shares. Statement of capital on 2025-01-31 |
07/02/257 February 2025 | Purchase of own shares. |
07/02/257 February 2025 | Purchase of own shares. |
06/02/256 February 2025 | Cancellation of shares. Statement of capital on 2024-11-29 |
06/02/256 February 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
30/12/2430 December 2024 | Group of companies' accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Purchase of own shares. |
09/12/249 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Joseph Knoll as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Aparna Roy as a director on 2024-10-29 |
29/04/2429 April 2024 | Appointment of Ms Aparna Roy as a director on 2024-04-16 |
29/04/2429 April 2024 | Termination of appointment of Marc David James Murray as a director on 2024-03-28 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
02/01/242 January 2024 | Group of companies' accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
17/10/2317 October 2023 | Current accounting period extended from 2023-03-31 to 2024-03-31 |
16/08/2316 August 2023 | Second filing of Confirmation Statement dated 2023-03-11 |
03/08/233 August 2023 | Change of details for Cj & Yj Co Limited as a person with significant control on 2022-08-02 |
05/06/235 June 2023 | Satisfaction of charge 118775760001 in full |
05/06/235 June 2023 | Registration of charge 118775760002, created on 2023-06-02 |
12/05/2312 May 2023 | Previous accounting period shortened from 2024-03-30 to 2023-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-11 with updates |
03/01/233 January 2023 | Group of companies' accounts made up to 2022-03-31 |
01/03/221 March 2022 | Termination of appointment of Michael Guy Longman as a director on 2022-01-18 |
06/01/226 January 2022 | Group of companies' accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Termination of appointment of Denis Nayshul as a director on 2021-11-25 |
26/11/2126 November 2021 | Appointment of Mr Marc David James Murray as a director on 2021-11-25 |
06/07/216 July 2021 | Change of details for Cj & Yj Co Limited as a person with significant control on 2019-03-22 |
19/06/2119 June 2021 | Group of companies' accounts made up to 2020-03-31 |
07/04/207 April 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 74702 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMSON JUDAH |
16/07/1916 July 2019 | 03/07/19 STATEMENT OF CAPITAL GBP 73700.0 |
28/05/1928 May 2019 | ADOPT ARTICLES 22/03/2019 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM THE BLADE ABBEY SQUARE READING RG1 3BE UNITED KINGDOM |
17/04/1917 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 72200.0 |
16/04/1916 April 2019 | Statement of capital following an allotment of shares on 2019-03-22 |
16/04/1916 April 2019 | ADOPT ARTICLES 22/03/2019 |
16/04/1916 April 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 63700 |
08/04/198 April 2019 | ADOPT ARTICLES 18/03/2019 |
05/04/195 April 2019 | CONSOLIDATION 18/03/19 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR STEPHEN BLAND |
02/04/192 April 2019 | DIRECTOR APPOINTED MICHELE SIMPSON |
02/04/192 April 2019 | DIRECTOR APPOINTED MR MICHAEL GUY LONGMAN |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR YANIV JUDAH |
29/03/1929 March 2019 | CESSATION OF RAMEZ FARID SOUSOU AS A PSC |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR FREDERICK JOHN BARNES |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR SPENCER TREMAINE LOCK |
29/03/1929 March 2019 | CESSATION OF NEAL MOSZKOWSKI AS A PSC |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR JOSEPH KNOLL |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ & YJ CO LIMITED |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118775760001 |
29/03/1929 March 2019 | DIRECTOR APPOINTED CAPTAIN SAMSON SASSOON SAMUEL JUDAH |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR. CALE JUDAH |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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