Advanced company searchLink opens in new window

ENLITEON LIMITED

Company number 09450551

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 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City Herts AL7 1HL England to Challenge House Sherwood Drive, Bletchley Milton Keynes MK3 6DP on 22 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
21 Feb 2019 AD01 Registered office address changed from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England to C/O Mtm 26 Bridge Road East Welwyn Garden City Herts AL7 1HL on 21 February 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
04 Jan 2018 AD01 Registered office address changed from C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR on 4 January 2018
26 Oct 2017 AD01 Registered office address changed from 548-550 Elder House Unit 6 Elder Gate Milton Keynes MK9 1LR England to C/O Mtm 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 26 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 15,026
20 Oct 2017 MA Memorandum and Articles of Association
20 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2017 PSC01 Notification of Riccardo Mazzurco as a person with significant control on 5 October 2017
05 Oct 2017 PSC07 Cessation of Steven Bisok as a person with significant control on 5 October 2017
19 Sep 2017 TM01 Termination of appointment of Steven Bisok as a director on 19 September 2017
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016