ENSYGNIA IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/07/2317 July 2023 Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on 2023-07-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Register inspection address has been changed from 450 Brook Drive Reading Berkshire RG2 6UU England to Merlin Place Milton Road Cambridge CB4 0DP

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 SAIL ADDRESS CREATED

View Document

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MESLER

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEAFIELD HARRIS / 30/07/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 09/12/16 STATEMENT OF CAPITAL GBP 1776.60437

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MESLER / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL DEACON / 14/11/2016

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARTER / 01/04/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR RICHARD JAMES CARTER

View Document

23/03/1623 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 1745.929530

View Document

23/03/1623 March 2016 ADOPT ARTICLES 03/03/2016

View Document

14/03/1614 March 2016 ADOPT ARTICLES 25/02/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED AMANDA MESLER

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ANDREW KEITH NASH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MATTHEW PAUL DEACON

View Document

12/01/1612 January 2016 ADOPT ARTICLES 09/11/2015

View Document

25/03/1525 March 2015 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