ENFINIUM DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/07/242 July 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

03/04/233 April 2023 Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13

View Document

31/03/2331 March 2023 Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31

View Document

25/01/2325 January 2023 Appointment of Mr Simon Nicholas Forshaw as a director on 2023-01-19

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

25/01/2225 January 2022 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2022-01-13

View Document

25/01/2225 January 2022 Appointment of Mr Mark Edward Macleod Corben as a director on 2022-01-11

View Document

25/01/2225 January 2022 Appointment of Michael Craig Maudsley as a director on 2022-01-11

View Document

25/01/2225 January 2022 Termination of appointment of Benjamin Fielding as a director on 2022-01-13

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

06/10/216 October 2021 Certificate of change of name

View Document

03/04/213 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129215120001

View Document

22/02/2122 February 2021 CURREXT FROM 31/12/2020 TO 31/12/2021

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR BENJAMIN FIELDING

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM FINSBURY CIRCUS HOUSE, 15, FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

19/02/2119 February 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129215120001

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS OSCAR 3 LIMITED

View Document

18/12/2018 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2020

View Document

10/10/2010 October 2020 CURRSHO FROM 31/10/2021 TO 31/12/2020

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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