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)
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
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
27 Jun 2018 AP01 Appointment of Mr Gerald Murphy as a director on 15 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
04 May 2017 AD01 Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued