Advanced company searchLink opens in new window

ENTERNSHIPS LIMITED

Company number 06815520

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 Jul 2024 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 16 July 2024
04 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
27 Jun 2024 CH01 Director's details changed for Mr Rajeeb Dey on 27 June 2024
05 Jun 2024 AP01 Appointment of Mr Luke Jonathan Edis as a director on 18 April 2024
05 Jun 2024 TM01 Termination of appointment of Maria Trokoudes Wagner as a director on 18 April 2024
24 May 2024 AA Total exemption full accounts made up to 28 February 2023
17 May 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 387.8881
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 385.8871
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 385.871
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 385.8626
20 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 June 2023
17 Jul 2023 AP01 Appointment of Mr Radcliffe Killam Ii as a director on 6 June 2023
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2023 CS01 30/06/23 Statement of Capital gbp 340.6678
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 20/07/23
11 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 385.7803
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 384.1839
04 May 2023 PSC04 Change of details for Mr Rajeeb Dey as a person with significant control on 26 April 2023
04 May 2023 CH01 Director's details changed for Mr Rajeeb Dey on 26 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 340.6678
07 Dec 2022 AP01 Appointment of Mr Jonathan Edward Philip Day as a director on 29 November 2021