Advanced company searchLink opens in new window

ENRO HOLDINGS LIMITED

Company number 09871211

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)
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 281.7359
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 244.8119
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 244.8119
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 244.8119
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 244.8119
19 Feb 2020 AP01 Appointment of Mr Ian Robert Leech as a director on 13 February 2020
19 Feb 2020 AP01 Appointment of Mr Anil Sharma as a director on 13 February 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
27 Dec 2018 PSC08 Notification of a person with significant control statement
26 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
26 Dec 2018 PSC07 Cessation of Cameron Vincent Laurence Shearer as a person with significant control on 3 July 2018
26 Dec 2018 PSC07 Cessation of Benjamin Robert Rose as a person with significant control on 3 July 2018
19 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 227.8930
19 Oct 2018 AP01 Appointment of Mr Denis Shafranik as a director on 3 July 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 227.8930
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2018.
31 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2018 TM01 Termination of appointment of Adrienne Mariette Mekelenkamp as a director on 3 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Mar 2018 PSC01 Notification of Cameron Vincent Laurence Shearer as a person with significant control on 6 April 2016
05 Mar 2018 PSC01 Notification of Benjamin Robert Rose as a person with significant control on 6 April 2016
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
22 Dec 2017 CH01 Director's details changed for Miss Adrienne Mariette Mekelenkamp on 1 July 2017