Advanced company searchLink opens in new window

ENCLAVE NETWORKS LIMITED

Company number 08181759

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)
16 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 7,066
29 Jan 2024 AD01 Registered office address changed from Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW Wales to Excalibur House Priory Drive Langstone Newport NP18 2HJ on 29 January 2024
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
30 Sep 2022 TM01 Termination of appointment of Sera Berfu Akinci as a director on 30 September 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
26 Apr 2021 AP01 Appointment of Ms Sera Berfu Akinci as a director on 1 April 2021
23 Apr 2021 TM01 Termination of appointment of Bilal Farrukh Mian as a director on 25 March 2021
14 Jan 2021 AP01 Appointment of Mr Bilal Farrukh Mian as a director on 12 January 2021
27 Oct 2020 TM01 Termination of appointment of Warren Oscar Fauvel as a director on 27 October 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
01 Apr 2020 PSC02 Notification of Next Big Thing Ag as a person with significant control on 11 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
12 Mar 2020 AP01 Appointment of Mr Warren Oscar Fauvel as a director on 11 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 6,739
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 1,576.00
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 1,450.00
03 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ R4E-approve scheme of debt conversion 22/11/2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities