Advanced company searchLink opens in new window

ENUMIS LIMITED

Company number 07441513

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)
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
25 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 PSC07 Cessation of Abdul Abraham Latif as a person with significant control on 9 July 2023
11 Jul 2023 PSC04 Change of details for Mr Alireza Latif as a person with significant control on 9 July 2023
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 July 2023
  • GBP 35,517.94
31 May 2023 AP01 Appointment of Mr Hendrik Cornelis Van Achterberg as a director on 31 May 2023
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
10 Nov 2021 AD01 Registered office address changed from 70 70 Gracechurch Street London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 10 November 2021
26 Oct 2021 AD01 Registered office address changed from South Quay Building, 1st Floor 77 Marsh Wall London E14 9SH England to 70 70 Gracechurch Street London EC3V 0HR on 26 October 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 25,517.94
03 Oct 2020 AD01 Registered office address changed from 77 Marsh Wall London E14 9SH England to South Quay Building, 1st Floor 77 Marsh Wall London E14 9SH on 3 October 2020
01 Oct 2020 AD01 Registered office address changed from South Quay Building Marsh Wall London E14 9SH England to 77 Marsh Wall London E14 9SH on 1 October 2020
01 Sep 2020 AD01 Registered office address changed from Latif House First Way Wembley HA9 0JD England to South Quay Building Marsh Wall London E14 9SH on 1 September 2020
06 Jul 2020 AAMD Amended full accounts made up to 31 March 2017
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 25,449.94
26 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2019 SH20 Statement by Directors