Advanced company searchLink opens in new window

ENTANET HOLDINGS LIMITED

Company number 07902027

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)
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 MR04 Satisfaction of charge 079020270006 in full
06 Jun 2022 MR01 Registration of charge 079020270007, created on 1 June 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
01 Nov 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AP01 Appointment of Mr Nicholas James Dunn as a director on 20 January 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
01 Oct 2020 TM01 Termination of appointment of Terence Alan Hart as a director on 15 July 2020
11 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with updates
05 Dec 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 TM01 Termination of appointment of Mark Grahame Collins as a director on 1 July 2019
16 Aug 2019 AD01 Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 15 Bedford Street London WC2E 9HE on 16 August 2019
29 Apr 2019 AP01 Appointment of Mr Simon Holden as a director on 11 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2018 MR01 Registration of charge 079020270006, created on 18 December 2018
18 Dec 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with updates
04 Aug 2017 PSC02 Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 1 August 2017