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)
29 Sep 2020 AP01 Appointment of Mr Lukas Alan Somarakis as a director on 28 September 2020
11 Jun 2020 TM02 Termination of appointment of Irvine Philip Gordon Allan as a secretary on 3 June 2020
11 Jun 2020 TM01 Termination of appointment of Irvine Philip Gordon Allan as a director on 3 June 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 AP01 Appointment of Miss Laura Crandley as a director on 28 September 2019
14 Jun 2019 AP01 Appointment of Miss Sharon Patmore as a director on 6 June 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
08 Apr 2019 AP01 Appointment of Mr Martin Ralph Jeffery as a director on 1 April 2019
08 Apr 2019 AP01 Appointment of Dr Heather Jacqueline Louise Smith as a director on 1 April 2019
22 Jan 2019 TM01 Termination of appointment of Jonathan Richard Dunnakey as a director on 18 January 2019
22 Jan 2019 AD01 Registered office address changed from Unit E3 Honiley Kenilworth CV8 1NP England to Marlene Reid Centre 85 Belvoir Road Coalville Leicestershire LE67 3PH on 22 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from E3 Holly Court, Holly Farm Business Park Honiley Kenilworth CV8 1NP England to Unit E3 Honiley Kenilworth CV8 1NP on 2 May 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from C/O Gina King E14 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to E3 Holly Court, Holly Farm Business Park Honiley Kenilworth CV8 1NP on 8 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
16 May 2017 AP01 Appointment of Ms Miriam Jervis Surtees as a director on 1 June 2015
16 May 2017 AP01 Appointment of Mr Raymond Mulvey as a director on 1 June 2016
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
30 Jun 2016 AD01 Registered office address changed from C/O Gina King E14 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to C/O Gina King E14 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 30 June 2016
30 Jun 2016 AR01 Annual return made up to 24 April 2016 no member list
30 Jun 2016 TM01 Termination of appointment of Philip Tom Hammersley as a director on 30 October 2015
30 Jun 2016 AP01 Appointment of Mr Gary Michael Anthoney as a director on 1 May 2015