Advanced company searchLink opens in new window

ENFUSE GROUP LTD

Company number 10016624

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)
11 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 June 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 June 2020
04 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved and the directors be authorised 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 SH10 Particulars of variation of rights attached to shares
11 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2020 SH02 Sub-division of shares on 6 April 2020
20 Apr 2020 SH02 Sub-division of shares on 6 April 2020
17 Apr 2020 PSC04 Change of details for Mr Graeme Robert Curwen as a person with significant control on 17 April 2020
17 Apr 2020 PSC04 Change of details for Mr Harry Vazanias as a person with significant control on 17 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr Graeme Robert Curwen on 3 April 2020
06 Oct 2019 AA Micro company accounts made up to 30 June 2019
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019
17 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates