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)
15 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement. Company business 01/11/2016
12 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • GBP 124.471
29 Nov 2016 AP01 Appointment of Mr Seth Silverman as a director on 26 September 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 124.471
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2016
07 Oct 2016 MR01 Registration of charge 080980610001, created on 22 September 2016
20 Sep 2016 SH02 Sub-division of shares on 23 August 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 177 conflict interest execute filing form SH02 sub divide shares into 100000 ordinary shares of £.001 each authority to circulate res 23/08/2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs authority to act in all things for company sub divide 100 ordinary shares of 31 into 100000 ordinary shares of 30.001 each 23/08/2016
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 100.00
20 Jul 2016 SH08 Change of share class name or designation
21 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
18 Jun 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michele bruni
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AP01 Appointment of Mr Nicholas Adrian Colloff as a director on 10 March 2015
20 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Sep 2013 TM01 Termination of appointment of Christopher Pienaar as a director
19 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
29 Apr 2013 AD01 Registered office address changed from , 17 Freshfields, Covert Lane, Carnaby, YO15 3QQ, United Kingdom on 29 April 2013
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/06/2015 as it was factually inaccurate or was derived from something factually inaccurate