ENZYME COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-05-25 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QJ England to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24 |
01/07/241 July 2024 | Current accounting period shortened from 2024-12-31 to 2024-09-30 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-25 with updates |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
26/04/2426 April 2024 | Termination of appointment of Neil William Kumar as a director on 2024-04-26 |
26/04/2426 April 2024 | Registered office address changed from 75 Amity Grove London SW20 0LQ England to Ropewalks Newton Street Macclesfield SK11 6QJ on 2024-04-26 |
26/04/2426 April 2024 | Appointment of Dr Gabrielle Alison Silver as a director on 2024-04-26 |
26/04/2426 April 2024 | Appointment of Mr James Maxwell as a director on 2024-04-26 |
26/04/2426 April 2024 | Notification of Bioscript Limited as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Cessation of Adam Garry Goodband as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Cessation of Neil William Kumar as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Adam Garry Goodband as a director on 2024-04-26 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Satisfaction of charge 107905090001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Purchase of own shares. |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2022-02-07 |
17/02/2217 February 2022 | Resolutions |
10/02/2210 February 2022 | Termination of appointment of Jacqueline Beatrice Wallach as a director on 2022-02-08 |
10/02/2210 February 2022 | Cessation of Jacqueline Beatrice Wallach as a person with significant control on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Registration of charge 107905090001, created on 2021-06-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4 IMPERIAL MEWS BRIXTON LONDON SW9 8DZ UNITED KINGDOM |
26/05/2026 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC |
26/05/2026 May 2020 | SAIL ADDRESS CREATED |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MS JACQUELINE BEATRICE WALLACH / 01/05/2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. NEIL WILLIAM KUMAR / 20/12/2018 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. ADAM GARRY GOODBAND / 20/12/2018 |
01/02/191 February 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 1000 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MS JACQUELINE BEATRICE WALLACH / 20/12/2018 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR. NEIL WILLIAM KUMAR / 03/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
19/04/1819 April 2018 | DIRECTOR APPOINTED MS. JACQUELINE BEATRICE WALLACH |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR. ADAM GARRY GOODBAND |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BEATRICE WALLACH |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GARRY GOODBAND |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENZYME COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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