Advanced company searchLink opens in new window

ENTERPRISE PROJECTS VENTURES LIMITED

Company number 08098061

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)
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
  • GBP 311.131
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 208.900
13 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 196.080
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 132.00
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016