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)
17 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2009 363a Return made up to 13/06/09; full list of members
06 May 2009 288c Director's change of particulars / scott whitney / 01/04/2009
29 Apr 2009 288c Director's change of particulars / vincent bolognini / 01/04/2009
29 Apr 2009 288c Director's change of particulars / tom koltis / 01/04/2009
24 Mar 2009 288a Director appointed edward john lill
24 Mar 2009 288a Director appointed tom koltis
06 Mar 2009 288b Appointment terminated director john klett
06 Mar 2009 288b Appointment terminated director timothy simpson
06 Mar 2009 288b Appointment terminated director anthony orlando
23 Feb 2009 AA Accounts for a small company made up to 31 December 2007
18 Jun 2008 363a Return made up to 13/06/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
04 Sep 2007 395 Particulars of mortgage/charge
19 Jul 2007 287 Registered office changed on 19/07/07 from: LCP house the pensnett estate kingswinford west midlands DY6 7NA
11 Jul 2007 363a Return made up to 13/06/07; full list of members
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
23 Nov 2006 287 Registered office changed on 23/11/06 from: 20-22 bedford row london WC1R 4JS
11 Oct 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
11 Oct 2006 288b Director resigned
23 Aug 2006 288a New director appointed
23 Aug 2006 288a New director appointed
23 Aug 2006 88(2)R Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000
13 Jun 2006 NEWINC Incorporation