ENSOCELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

30/12/2430 December 2024 Resolutions

View Document

19/12/2419 December 2024 Appointment of Mrs Clare Elizabeth Terlouw as a director on 2024-12-12

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

19/12/2419 December 2024 Appointment of Mr John Gustofson as a director on 2024-12-12

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Zhizhong Yao as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mr John Shields as a director on 2023-12-07

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

22/12/2322 December 2023 Registration of charge 147145310001, created on 2023-12-11

View Document

12/09/2312 September 2023 Registered office address changed from C/O Burgess Hodgson 27 New Dover Road Canterbury CT1 3DN England to Biodata Innovation Centre Wellcome Genome Campus Cambridge CB10 1DR on 2023-09-12

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

26/07/2326 July 2023 Appointment of Dr Sarah Amalia Polonius-Teichmann as a director on 2023-07-18

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Appointment of Zhizhong Yao as a director on 2023-07-18

View Document

26/07/2326 July 2023 Appointment of Jeffrey Greve as a director on 2023-07-18

View Document

26/07/2326 July 2023 Appointment of Henrijette Elsebeth Richter as a director on 2023-07-18

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

25/07/2325 July 2023 Cessation of Alexander Robert Leech as a person with significant control on 2023-07-18

View Document

06/07/236 July 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Sub-division of shares on 2023-06-02

View Document

28/03/2328 March 2023 Registered office address changed from 27 New Dover Road Canterbury CT1 3DN England to C/O Burgess Hodgson 27 New Dover Road Canterbury CT1 3DN on 2023-03-28

View Document

08/03/238 March 2023 Incorporation

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