Advanced company searchLink opens in new window

ENISTIC LIMITED

Company number 06908381

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)
10 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 145.1492
14 Aug 2015 CH01 Director's details changed for Mr Hugh Carlisle Smith on 22 July 2015
14 Aug 2015 CH01 Director's details changed for Darryl Kenton Mattocks on 22 July 2015
14 Aug 2015 CH01 Director's details changed
18 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 145.1492
18 May 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 145.0392
15 Apr 2015 SH02 Sub-division of shares on 23 July 2014
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued shares / company be sub-divided into 1,227,140 ord shares 23/07/2014
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 122.714
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 115.709
09 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 108.708
02 May 2014 TM01 Termination of appointment of Michael Driscoll as a director
01 Nov 2013 AP01 Appointment of Mr Michael Driscoll as a director
22 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
08 May 2013 TM01 Termination of appointment of Nigel Topliss as a director
08 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jul 2012 AP01 Appointment of Mr Nigel Clive Topliss as a director
27 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
02 Feb 2012 AA Total exemption full accounts made up to 31 March 2011