ENTERPRISE BOT PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from C/O F6S Accounting Unit 6 Queens Yard White Post Lane London E9 5EN England to 42-44 Bishopsgate London EC2N 4AH on 2024-06-06

View Document

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

View Accounts

18/08/2318 August 2023 Appointment of Mr Mark Schuster as a director on 2023-06-01

View Document

18/08/2318 August 2023 Termination of appointment of Penny Julia Schiffer as a director on 2023-08-17

View Document

18/08/2318 August 2023 Appointment of Mr Patrick Maeder as a director on 2023-06-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

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

View Accounts

13/10/2113 October 2021 Change of details for Cmo Ravina Satish Mutha as a person with significant control on 2019-04-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Pranay Jain on 2019-04-01

View Document

11/10/2111 October 2021 Change of details for Mr Pranay Jain as a person with significant control on 2017-01-15

View Document

11/10/2111 October 2021 Director's details changed for Miss Ravina Mutha on 2019-04-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/2030 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 1234

View Document

30/09/2030 September 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 ADOPT ARTICLES 25/08/2020

View Document

30/09/2030 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/2030 September 2020 06/09/18 STATEMENT OF CAPITAL GBP 1156

View Document

30/09/2030 September 2020 SUB-DIVISION 25/08/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MS PENNY JULIA SCHIFFER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RALPH MOGICATO

View Document

12/10/1812 October 2018 01/07/18 STATEMENT OF CAPITAL GBP 1092

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINA SATISH MUTHA

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 12/09/2017

View Document

24/10/1724 October 2017 12/09/17 STATEMENT OF CAPITAL GBP 1092

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O F6S ACCOUNTING 90 WALLIS ROAD LONDON E9 5LN ENGLAND

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O F6S ACCOUNTING 90 90 WALLIS ROAD LONDON E9 5LN UNITED KINGDOM

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/01/179 January 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 ADOPT ARTICLES 28/11/2016

View Document

16/12/1616 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 1064.00

View Document

22/07/1622 July 2016 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