ENZAI TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-12 with updates |
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-08-31 |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
| 01/11/231 November 2023 | Sub-division of shares on 2023-07-10 |
| 24/10/2324 October 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-29 |
| 24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
| 24/10/2324 October 2023 | Change of share class name or designation |
| 20/10/2320 October 2023 | Second filing of Confirmation Statement dated 2023-08-12 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-08-12 with updates |
| 15/08/2315 August 2023 | Resolutions |
| 15/08/2315 August 2023 | Memorandum and Articles of Association |
| 15/08/2315 August 2023 | Resolutions |
| 15/08/2315 August 2023 | Resolutions |
| 15/08/2315 August 2023 | Resolutions |
| 15/08/2315 August 2023 | Resolutions |
| 15/08/2315 August 2023 | Resolutions |
| 21/06/2321 June 2023 | Registered office address changed from 30 Ormonde Gardens Belfast BT6 9FL United Kingdom to A&L Goodbody Northern Ireland 42-46 Fountain Street Belfast BT1 5EF on 2023-06-21 |
| 07/01/237 January 2023 | Resolutions |
| 07/01/237 January 2023 | Resolutions |
| 07/01/237 January 2023 | Resolutions |
| 29/12/2229 December 2022 | Statement of capital following an allotment of shares on 2022-12-29 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
| 28/03/2228 March 2022 | Resolutions |
| 28/03/2228 March 2022 | Resolutions |
| 28/03/2228 March 2022 | Resolutions |
| 28/03/2228 March 2022 | Sub-division of shares on 2022-03-17 |
| 28/03/2228 March 2022 | Resolutions |
| 28/03/2228 March 2022 | Memorandum and Articles of Association |
| 28/03/2228 March 2022 | Resolutions |
| 10/11/2110 November 2021 | Cessation of Jack Alexander Carlisle as a person with significant control on 2021-11-05 |
| 10/11/2110 November 2021 | Notification of Jack Alexander Carlisle as a person with significant control on 2021-11-05 |
| 10/11/2110 November 2021 | Notification of Jack Alexander Carlisle as a person with significant control on 2021-11-05 |
| 04/11/214 November 2021 | Cessation of Jack Alexander Carlisle as a person with significant control on 2021-11-04 |
| 22/10/2122 October 2021 | |
| 13/08/2113 August 2021 | Incorporation |
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