Advanced company searchLink opens in new window

ENCYCLIS LIMITED

Company number 05845046

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)
27 May 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,803
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
04 Feb 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021
04 Feb 2021 AP03 Appointment of Toye Oyegoke as a secretary on 1 January 2021
04 Feb 2021 AP01 Appointment of Mr Richard Owen Michaelson as a director on 1 January 2021
04 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 4 February 2021
14 Jan 2021 TM01 Termination of appointment of Peter Wright as a director on 1 January 2021
14 Jan 2021 TM01 Termination of appointment of Timothy John Simpson as a director on 1 January 2021
02 Jul 2020 AA Accounts for a small company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 AUD Auditor's resignation
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 2,803
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 2,802
02 Aug 2018 CAP-SS Solvency Statement dated 19/07/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 402,802
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017