ENSCO 1330 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegister inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-04-30

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

08/05/258 May 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

14/03/2514 March 2025 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ

View Document

13/03/2513 March 2025 Director's details changed for Mr Yaniv Judah on 2025-03-08

View Document

13/03/2513 March 2025 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ

View Document

13/03/2513 March 2025 Director's details changed for Mr Cale Judah on 2025-03-08

View Document

13/03/2513 March 2025 Director's details changed for Mr Cale Judah on 2025-03-08

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2024-11-29

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Purchase of own shares.

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Joseph Knoll as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Aparna Roy as a director on 2024-10-29

View Document

29/04/2429 April 2024 Appointment of Ms Aparna Roy as a director on 2024-04-16

View Document

29/04/2429 April 2024 Termination of appointment of Marc David James Murray as a director on 2024-03-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

17/10/2317 October 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2023-03-11

View Document

03/08/233 August 2023 Change of details for Cj & Yj Co Limited as a person with significant control on 2022-08-02

View Document

05/06/235 June 2023 Satisfaction of charge 118775760001 in full

View Document

05/06/235 June 2023 Registration of charge 118775760002, created on 2023-06-02

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2024-03-30 to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Termination of appointment of Michael Guy Longman as a director on 2022-01-18

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Denis Nayshul as a director on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Mr Marc David James Murray as a director on 2021-11-25

View Document

06/07/216 July 2021 Change of details for Cj & Yj Co Limited as a person with significant control on 2019-03-22

View Document

19/06/2119 June 2021 Group of companies' accounts made up to 2020-03-31

View Document

07/04/207 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 74702

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMSON JUDAH

View Document

16/07/1916 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 73700.0

View Document

28/05/1928 May 2019 ADOPT ARTICLES 22/03/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM THE BLADE ABBEY SQUARE READING RG1 3BE UNITED KINGDOM

View Document

17/04/1917 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 72200.0

View Document

16/04/1916 April 2019 Statement of capital following an allotment of shares on 2019-03-22

View Document

16/04/1916 April 2019 ADOPT ARTICLES 22/03/2019

View Document

16/04/1916 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 63700

View Document

08/04/198 April 2019 ADOPT ARTICLES 18/03/2019

View Document

05/04/195 April 2019 CONSOLIDATION 18/03/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR STEPHEN BLAND

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MICHELE SIMPSON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MICHAEL GUY LONGMAN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR YANIV JUDAH

View Document

29/03/1929 March 2019 CESSATION OF RAMEZ FARID SOUSOU AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR FREDERICK JOHN BARNES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR SPENCER TREMAINE LOCK

View Document

29/03/1929 March 2019 CESSATION OF NEAL MOSZKOWSKI AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JOSEPH KNOLL

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ & YJ CO LIMITED

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118775760001

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED CAPTAIN SAMSON SASSOON SAMUEL JUDAH

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR. CALE JUDAH

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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