Advanced company searchLink opens in new window

ENITIAL LIMITED

Company number 02589078

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)
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Nov 2020 AP01 Appointment of Matthew James Hanson as a director on 5 October 2020
19 Aug 2020 AP01 Appointment of Mr Simon Parrington as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of Robert Bell as a director on 17 July 2020
19 Aug 2020 TM01 Termination of appointment of Linda Joyce Radnor as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of Nigel John Patrick as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Mr Jeremy Hugh Smith as a director on 18 August 2020
12 Mar 2020 MR01 Registration of charge 025890780010, created on 10 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
23 Sep 2019 CONNOT Change of name notice
26 Jul 2019 MR01 Registration of charge 025890780009, created on 18 July 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
18 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Apr 2018 MR01 Registration of charge 025890780008, created on 30 March 2018
21 Mar 2018 MR04 Satisfaction of charge 025890780006 in full
21 Mar 2018 MR04 Satisfaction of charge 025890780007 in full
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
20 Mar 2018 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
20 Mar 2018 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
15 Mar 2018 SH08 Change of share class name or designation
12 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 AD01 Registered office address changed from Enitial Enterprise Drive Four Ashes Wolverhampton WV10 7DE to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 9 March 2018