Advanced company searchLink opens in new window

ENRYCH

Company number 04204432

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)
25 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2024 AD01 Registered office address changed from Unit 7 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA England to Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 11 January 2024
28 Dec 2023 CC04 Statement of company's objects
12 Dec 2023 AA Full accounts made up to 31 March 2023
26 Sep 2023 TM01 Termination of appointment of Jennifer Mary Searle as a director on 23 September 2023
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
27 Mar 2023 AP01 Appointment of Mr David Malcolm Sellers as a director on 25 March 2023
27 Mar 2023 AP01 Appointment of Miss Phoebe Louise Gibbons as a director on 25 March 2023
13 Jan 2023 TM01 Termination of appointment of Gary Curtis as a director on 13 January 2023
10 Nov 2022 AA Full accounts made up to 31 March 2022
05 Oct 2022 AP01 Appointment of Mrs Christine Killip as a director on 27 September 2022
27 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 7 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 12 January 2022
05 Nov 2021 TM01 Termination of appointment of Heather Jacqueline Louise Smith as a director on 1 November 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 AP01 Appointment of Mr Gary Curtis as a director on 25 September 2021
29 Sep 2021 TM01 Termination of appointment of Elizabeth Mary Josephine Puszyk as a director on 25 September 2021
29 Sep 2021 AP01 Appointment of Mr Liam Joseph Strong as a director on 25 September 2021
29 Sep 2021 TM01 Termination of appointment of Stephen Helliwell Large as a director on 25 September 2021
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
31 Mar 2021 TM01 Termination of appointment of Lukas Alan Somarakis as a director on 19 March 2021
05 Jan 2021 AD01 Registered office address changed from Marlene Reid Centre 85 Belvoir Road Coalville Leicestershire LE67 3PH England to Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 5 January 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020