Advanced company searchLink opens in new window

ENGLANA LIMITED

Company number 09329500

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 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
21 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
06 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
19 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
07 Dec 2015 CH01 Director's details changed for Mr Philip Gareth Llewellyn Gutteridge on 26 November 2014
07 Dec 2015 CH01 Director's details changed for Mrs Helen Margaret Gutteridge on 26 November 2014
20 Apr 2015 AA01 Current accounting period extended from 30 November 2015 to 29 February 2016
20 Apr 2015 AD01 Registered office address changed from 31 Church Street Bishops Castle Shropshire SY9 5AD United Kingdom to Unit 3 & 4 the Green Industrial Estate Clun Craven Arms Shropshire SY7 8LG on 20 April 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,000
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 550