Advanced company searchLink opens in new window

ENLIGHTENMENT PRESS LIMITED

Company number 07034360

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 Mar 2024 AA Micro company accounts made up to 31 December 2023
25 Feb 2024 TM02 Termination of appointment of Shamim Sarif as a secretary on 15 February 2024
25 Feb 2024 TM01 Termination of appointment of Shamim Sarif as a director on 15 February 2024
25 Feb 2024 TM01 Termination of appointment of Hanan Fuad Tewfic Kattan as a director on 15 February 2024
25 Feb 2024 PSC07 Cessation of Hanan Fuad Tewfic Kattan as a person with significant control on 15 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 PSC01 Notification of Panjak Kumar as a person with significant control on 22 January 2024
23 Jan 2024 AD01 Registered office address changed from 151 Copse Hill London SW20 0SU England to 2a Flax Road Leicester LE4 6QD on 23 January 2024
05 Jan 2024 AP01 Appointment of Mr Pankaj Kumar as a director on 26 December 2023
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
31 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jun 2021 CH01 Director's details changed for Ms Shamim Sarif on 20 June 2021
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
18 Jul 2020 AD01 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 151 Copse Hill London SW20 0SU on 18 July 2020
15 Apr 2020 AD01 Registered office address changed from 151 Copse Hill London SW20 0SU England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 15 April 2020
26 Feb 2020 AD01 Registered office address changed from Containerville 35 Corbridge Crescent Unit 23 London E2 9EZ England to 151 Copse Hill London SW20 0SU on 26 February 2020
09 Jan 2020 AD01 Registered office address changed from 35 Unit 23 35 Corbridge Crescent London E2 9EZ England to Containerville 35 Corbridge Crescent Unit 23 London E2 9EZ on 9 January 2020
07 Jan 2020 AD01 Registered office address changed from 35 Corbridge Crescent London E2 9EZ England to 35 Unit 23 35 Corbridge Crescent London E2 9EZ on 7 January 2020
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
07 Sep 2019 AA Micro company accounts made up to 31 December 2018