THE ENTHEOS CONSULTANCY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Change of details for Mr Declan Joseph Fitzsimons as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

15/03/1915 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 13/03/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN FITZSIMONS / 13/07/2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 17/04/2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN FITZSIMONS / 30/04/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 30/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED LEXICOM LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

19/06/9619 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 175 OAKDENE ROAD ST MARY CRAY ORPINGTON KENT BR5 2AP

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED LEXICA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 18 THE GRAMPIANS SHEPHERDS BUSH ROAD LONDON W6 7LN

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information