Advanced company searchLink opens in new window

EN ROUTE INTERNATIONAL LIMITED

Company number 04524355

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)
09 Dec 2020 TM01 Termination of appointment of Hamish Edward Cook as a director on 27 November 2020
26 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
05 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
02 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
26 Sep 2018 AP01 Appointment of Mrs Tajana Hrapic as a director on 13 September 2018
26 Sep 2018 TM01 Termination of appointment of David John Loft as a director on 13 September 2018
17 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
02 Jan 2018 AP01 Appointment of Mr Robert James Dalboth as a director on 1 January 2018
02 Jan 2018 TM02 Termination of appointment of Robert Dalboth as a secretary on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Alison Jayne Cooper as a director on 31 December 2017
11 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
22 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
20 Oct 2015 AP01 Appointment of Mr Hamish Edward Cook as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of James Whishaw Grimke-Drayton as a director on 20 October 2015
28 Sep 2015 MR04 Satisfaction of charge 4 in full
28 Sep 2015 MR04 Satisfaction of charge 5 in full
15 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 21
03 Sep 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN
02 Sep 2015 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN on 2 September 2015
02 Sep 2015 AD04 Register(s) moved to registered office address Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN
02 Sep 2015 CH01 Director's details changed for Mr James Whishaw Grimke-Drayton on 12 January 2015