ENTERPRISE PROJECTS VENTURES LIMITED
Company number 08098061
- Company Overview for ENTERPRISE PROJECTS VENTURES LIMITED (08098061)
- Filing history for ENTERPRISE PROJECTS VENTURES LIMITED (08098061)
- People for ENTERPRISE PROJECTS VENTURES LIMITED (08098061)
- Charges for ENTERPRISE PROJECTS VENTURES LIMITED (08098061)
- More for ENTERPRISE PROJECTS VENTURES LIMITED (08098061)
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) |
---|---|---|---|
08 Jul 2020 | AP01 | Appointment of Marcus Alleyn Watson as a director on 20 May 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Michele Bruni as a director on 29 April 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Seth Silverman as a director on 12 May 2020 | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
05 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | TM01 | Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 4 October 2019 | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | TM01 | Termination of appointment of Nicholas Adrian Colloff as a director on 20 October 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
09 May 2018 | AP01 | Appointment of Mr Rogier Pieterse as a director on 26 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Emmanuel Marie Régis Beau as a director on 26 April 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AP01 | Appointment of Ms Caroline Amalie Bressan as a director on 27 February 2018 | |
27 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
03 Oct 2017 | AD01 | Registered office address changed from , 13 Grange Road, Sevenoaks, Kent, TN13 2PG to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 3 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |