ENZED NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2023-06-23 with no updates |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Cessation of Winnie Nzau Jones as a person with significant control on 2023-06-23 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/01/236 January 2023 | Director's details changed for Mrs Winnie Nzau Jones on 2023-01-06 |
| 06/01/236 January 2023 | Notification of Winnifred Nzau Jones as a person with significant control on 2023-01-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM C/O BRIAN COOK ASSOCIATES MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LH ENGLAND |
| 06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS WINNIE NZAU JONES / 06/01/2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 07/08/187 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WINNIE NZAU JONES / 24/11/2016 |
| 03/02/173 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WINNIE NZAU JONES / 29/06/2016 |
| 02/07/162 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/04/162 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WINNIE NZAU JONES / 02/04/2016 |
| 27/06/1527 June 2015 | REGISTERED OFFICE CHANGED ON 27/06/2015 FROM C/O BRIAN COOK ASSOCIATES MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RG16 3LH UNITED KINGDOM |
| 01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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