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)
08 Mar 2018 PSC02 Notification of Cawood Scientific Limited as a person with significant control on 1 March 2018
08 Mar 2018 PSC07 Cessation of Ivor Dale Parry as a person with significant control on 1 March 2018
08 Mar 2018 PSC07 Cessation of Adam John Chell as a person with significant control on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Nigel John Patrick as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of Mrs Linda Joyce Radnor as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Robert Bell as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Adam John Chell as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Richard David Evans as a director on 1 March 2018
08 Mar 2018 TM02 Termination of appointment of Richard David Evans as a secretary on 1 March 2018
08 Mar 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
15 Jan 2018 AA Accounts for a small company made up to 30 September 2017
16 Jun 2017 AA Full accounts made up to 30 September 2016
11 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,008
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,008
09 Jun 2014 MR04 Satisfaction of charge 2 in full
09 Jun 2014 MR04 Satisfaction of charge 5 in full
09 Jun 2014 MR04 Satisfaction of charge 4 in full
06 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 5,008
04 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
03 Dec 2013 MR01 Registration of charge 025890780007
23 Nov 2013 MR01 Registration of charge 025890780006
07 Jun 2013 AA Total exemption full accounts made up to 30 September 2012