Advanced company searchLink opens in new window

ENTERPRISE IMPROVEMENT LIMITED

Company number 06957496

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)
22 Feb 2024 SH19 Statement of capital on 22 February 2024
  • GBP 6,973
20 Feb 2024 SH20 Statement by Directors
20 Feb 2024 CAP-SS Solvency Statement dated 09/02/24
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 09/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2023 MR01 Registration of charge 069574960001, created on 21 September 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 TM01 Termination of appointment of Richard Peter Mill as a director on 24 November 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
08 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
18 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 7,340
01 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019
26 Nov 2018 AP01 Appointment of Mr Paul Edward Barrow as a director on 1 November 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Oct 2018 AP01 Appointment of Mr Richard Peter Mill as a director on 1 October 2018
22 Oct 2018 AP01 Appointment of Mr James Ward as a director on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Gerald Murphy as a director on 5 October 2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 10,200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019