Advanced company searchLink opens in new window

ENIMED LIMITED

Company number 06281747

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)
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
15 Apr 2024 MR01 Registration of charge 062817470014, created on 10 April 2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2024 AA Full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
08 Mar 2023 AP01 Appointment of Mr Nikeshkumar Patel as a director on 1 March 2023
02 Feb 2023 AA Full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Niral Narendra Patel as a director on 6 April 2022
25 Apr 2022 PSC02 Notification of Enimed (Holdings) Limited as a person with significant control on 6 April 2022
25 Apr 2022 TM01 Termination of appointment of Viresh Patel as a director on 6 April 2022
07 Apr 2022 MR01 Registration of charge 062817470013, created on 6 April 2022
14 Feb 2022 PSC07 Cessation of Sanjiv Kumar Patel as a person with significant control on 5 January 2022
14 Feb 2022 PSC07 Cessation of Kundan Ratilal Patel as a person with significant control on 5 January 2022
23 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 15 June 2020
02 Dec 2021 AA Full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 March 2020
11 Aug 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/12/21
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 SH10 Particulars of variation of rights attached to shares
17 Apr 2020 SH08 Change of share class name or designation
23 Dec 2019 AA Total exemption full accounts made up to 31 January 2019