ENSCO 1375 LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Anthony Livingstone as a director on 2025-05-02 |
01/05/251 May 2025 | Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01 |
09/04/259 April 2025 | Appointment of Chantel Athlene Garfield as a director on 2025-03-31 |
20/03/2520 March 2025 | Appointment of Grant Suckling as a director on 2025-02-28 |
05/01/255 January 2025 | Group of companies' accounts made up to 2024-03-31 |
03/01/253 January 2025 | Registration of charge 127174140006, created on 2024-12-19 |
20/12/2420 December 2024 | Registration of charge 127174140005, created on 2024-12-19 |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
30/11/2430 November 2024 | Satisfaction of charge 127174140004 in full |
30/11/2430 November 2024 | Satisfaction of charge 127174140002 in full |
30/11/2430 November 2024 | Satisfaction of charge 127174140001 in full |
30/11/2430 November 2024 | Satisfaction of charge 127174140003 in full |
21/11/2421 November 2024 | Resolutions |
14/11/2414 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Resolutions |
04/11/244 November 2024 | Termination of appointment of Susan Jane Andrews as a director on 2024-10-28 |
04/11/244 November 2024 | Termination of appointment of Nigel Charles Moore as a director on 2024-10-28 |
04/11/244 November 2024 | Termination of appointment of Tracy Anne Bownes as a director on 2024-10-28 |
04/11/244 November 2024 | Termination of appointment of John Mark Hornby as a director on 2024-10-28 |
04/11/244 November 2024 | Termination of appointment of Richard Oliver Stephen Godwin as a director on 2024-10-28 |
04/11/244 November 2024 | Termination of appointment of Martin William Smith as a director on 2024-10-28 |
04/11/244 November 2024 | Notification of Hamsard 3778 Limited as a person with significant control on 2024-10-28 |
04/11/244 November 2024 | Cessation of Ldc Gp Llp as a person with significant control on 2024-10-28 |
04/11/244 November 2024 | Cessation of Ldc (Managers) Limited as a person with significant control on 2024-10-28 |
13/08/2413 August 2024 | Resolutions |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
29/12/2329 December 2023 | Group of companies' accounts made up to 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with updates |
29/06/2329 June 2023 | Termination of appointment of Philip Anthony Hinson as a director on 2023-06-21 |
29/06/2329 June 2023 | Appointment of Mr Richard Oliver Stephen Godwin as a director on 2023-06-27 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Memorandum and Articles of Association |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
20/03/2320 March 2023 | Appointment of Mrs Catherine Eleanor Hardingham as a director on 2022-11-01 |
16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
09/02/239 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
08/02/238 February 2023 | Registration of charge 127174140004, created on 2023-02-02 |
07/02/237 February 2023 | Registration of charge 127174140003, created on 2023-02-02 |
06/02/236 February 2023 | Appointment of Mr Christopher Paul Vincent Martin as a director on 2023-02-02 |
09/12/229 December 2022 | Group of companies' accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
28/02/2228 February 2022 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to Westgate House 9 Holborn London EC1N2LL on 2022-02-28 |
02/01/222 January 2022 | Accounts for a small company made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-02 with updates |
29/07/2129 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-12-28 |
19/01/2119 January 2021 | Statement of capital following an allotment of shares on 2020-12-28 |
03/07/203 July 2020 | 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