Advanced company searchLink opens in new window

IIC ENFIELD FUNDING INVESTMENT LIMITED

Company number 05691016

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)
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
15 Feb 2024 PSC07 Cessation of Fenton Uk 5 Limited as a person with significant control on 28 November 2023
14 Feb 2024 PSC02 Notification of Fenton Uk 8 Limited as a person with significant control on 28 November 2023
13 Feb 2024 TM01 Termination of appointment of Kashif Rahuf as a director on 15 November 2023
28 Dec 2023 AA Accounts for a small company made up to 30 June 2023
23 Aug 2023 CH01 Director's details changed for Mr Jack Anthony Scott on 21 July 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 30 June 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Feb 2022 AP03 Appointment of Ms Nicole Brodie as a secretary on 17 January 2022
17 Dec 2021 AA Accounts made up to 30 June 2021
05 Aug 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on 5 August 2021
04 Aug 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 4 August 2021
08 Mar 2021 AP01 Appointment of Mr Jack Anthony Scott as a director on 8 March 2021
18 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
06 Aug 2020 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 4 August 2020
01 Apr 2020 AP01 Appointment of Mr Kashif Rahuf as a director on 11 March 2020
01 Apr 2020 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 9 March 2020
01 Apr 2020 CH01 Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020
25 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
22 Jan 2020 PSC07 Cessation of Louiseco Limited as a person with significant control on 20 September 2019
22 Jan 2020 PSC02 Notification of Fenton Uk 5 Limited as a person with significant control on 20 September 2019
11 Nov 2019 PSC05 Change of details for Louiseco Limited as a person with significant control on 3 May 2019