Advanced company searchLink opens in new window

ENSONO DIGITAL LIMITED

Company number 07203090

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)
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
24 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 AD01 Registered office address changed from C/O Foot Anstey Llp 2 Glass Wharf Bristol United Kingdom BS2 0FR United Kingdom to C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL on 29 September 2023
27 Apr 2023 AA Full accounts made up to 31 December 2021
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from One London Road Staines Middlesex TW18 4EX England to C/O Foot Anstey Llp 2 Glass Wharf Bristol United Kingdom BS2 0FR on 19 October 2022
30 Aug 2022 CERTNM Company name changed amido LTD\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
07 Apr 2022 AA Full accounts made up to 31 March 2021
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
23 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 AP01 Appointment of Mr Scott Nelson Grossman as a director on 14 December 2021
15 Dec 2021 TM01 Termination of appointment of Alan Scott Cole as a director on 14 December 2021
15 Dec 2021 AD02 Register inspection address has been changed to C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0EL
07 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
07 Apr 2021 PSC02 Notification of Ensono Limited as a person with significant control on 1 April 2021
07 Apr 2021 AD01 Registered office address changed from 5th Floor Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD England to One London Road Staines Middlesex TW18 4EX on 7 April 2021
07 Apr 2021 PSC07 Cessation of Alan James Walsh as a person with significant control on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Robert Charles Pearson as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Simon Evans as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Alan James Walsh as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr. Peter John Bazil as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Alan Scott Cole as a director on 1 April 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 813.6
21 Jan 2021 AAMD Amended full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates