ENFINIUM DEVELOPMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
02/07/242 July 2024 | |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/08/2321 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
03/04/233 April 2023 | Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13 |
31/03/2331 March 2023 | Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31 |
25/01/2325 January 2023 | Appointment of Mr Simon Nicholas Forshaw as a director on 2023-01-19 |
24/11/2224 November 2022 | Full accounts made up to 2021-12-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
25/01/2225 January 2022 | Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2022-01-13 |
25/01/2225 January 2022 | Appointment of Mr Mark Edward Macleod Corben as a director on 2022-01-11 |
25/01/2225 January 2022 | Appointment of Michael Craig Maudsley as a director on 2022-01-11 |
25/01/2225 January 2022 | Termination of appointment of Benjamin Fielding as a director on 2022-01-13 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-01 with updates |
06/10/216 October 2021 | Certificate of change of name |
03/04/213 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129215120001 |
22/02/2122 February 2021 | CURREXT FROM 31/12/2020 TO 31/12/2021 |
19/02/2119 February 2021 | DIRECTOR APPOINTED MR BENJAMIN FIELDING |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM FINSBURY CIRCUS HOUSE, 15, FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM |
19/02/2119 February 2021 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
08/01/218 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129215120001 |
18/12/2018 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS OSCAR 3 LIMITED |
18/12/2018 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2020 |
10/10/2010 October 2020 | CURRSHO FROM 31/10/2021 TO 31/12/2020 |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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