Advanced company searchLink opens in new window

ENETT INTERNATIONAL (UK) LIMITED

Company number 02509464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2020 PSC07 Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019
01 Oct 2019 MR04 Satisfaction of charge 1 in full
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
31 May 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 PSC02 Notification of Travelport Worldwide Limited as a person with significant control on 2 June 2017
27 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 27 March 2019
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
22 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 TM01 Termination of appointment of David Dobson as a director on 6 April 2018
03 May 2018 AD01 Registered office address changed from One Kingdom Street 2nd Floor London W2 6BL to One Kingdom Street, 2nd Floor London W2 6BD on 3 May 2018
17 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
21 Jun 2017 AP01 Appointment of Mr Edward William Chandler as a director on 15 June 2017
21 Jun 2017 AP03 Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017
21 Jun 2017 TM01 Termination of appointment of Lori Ann Owens as a director on 15 June 2017
21 Jun 2017 TM02 Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017
19 Oct 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
15 Dec 2015 AP01 Appointment of David Dobson as a director on 29 October 2015
15 Dec 2015 AP01 Appointment of Peter David Holmes Golby as a director on 29 October 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
24 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AD01 Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014
15 Jul 2014 AD01 Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014