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)
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
10 May 2017 CH01 Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017
12 Apr 2017 AP01 Appointment of Mr Peter Wright as a director on 1 April 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 402,801
19 Nov 2015 CH01 Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015
19 Nov 2015 CH01 Director's details changed for Mr Timothy John Simpson on 1 October 2015
19 Nov 2015 CH01 Director's details changed for Mr Tommy John Koltis on 1 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 402,801
17 Mar 2015 AA Full accounts made up to 31 December 2013
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 402,801
17 Apr 2014 AUD Auditor's resignation
06 Mar 2014 SH20 Statement by directors
06 Mar 2014 SH19 Statement of capital on 6 March 2014
  • GBP 402,801
06 Mar 2014 SH19 Statement of capital on 6 March 2014
  • GBP 1,301
06 Mar 2014 CAP-SS Solvency statement dated 27/02/14
06 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/02/2014
03 Feb 2014 TM01 Termination of appointment of Anthony Orlando as a director
03 Feb 2014 TM02 Termination of appointment of Fiona Penhallurick as a secretary
03 Feb 2014 TM01 Termination of appointment of Peter Wright as a director
03 Feb 2014 TM01 Termination of appointment of Fiona Penhallurick as a director
20 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2013