ENFINIUM PARC ADFER OPERATIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

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

26/01/2326 January 2023 Director's details changed for Mrs Jane Victoria Atrkinson on 2023-01-26

View Document

24/01/2324 January 2023 Appointment of Mrs Jane Victoria Atrkinson as a director on 2023-01-20

View Document

07/12/227 December 2022 Change of details for Enfinium Limited as a person with significant control on 2022-12-07

View Document

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Julia Watsford as a director on 2022-01-31

View Document

02/02/222 February 2022 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Michael Craig Maudsley as a director on 2022-01-21

View Document

02/02/222 February 2022 Change of details for Wti/Efw Holdings Limited as a person with significant control on 2021-05-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRAY

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARK EDWARD MACLEOD CORBEN

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM C/O WTI UK LIMITED PORTLAND HOUSE (8TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNLEA

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS JULIA WATSFORD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOM MAILLET

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WTI/EFW HOLDINGS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 DIRECTOR APPOINTED MR WILLIAM ROBERTS

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR ALAN PATRICK DUNLEA

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM WTI UK LIMITED PORTLAND HOUSE (15TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

22/07/1622 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAMER JERAL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED JESSICA GRAY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED TOM MAILLET

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM PORTLAND HOUSE (15TH FLOOR) STAG PLACE LONDON SW1E 5BH

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'FRIEL / 22/01/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR TAMER JERAL

View Document

01/02/161 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTHEW KOT LTD


  • 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