Advanced company searchLink opens in new window

ENOR ANIDI LTD

Company number 10170954

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)
14 Sep 2023 AA Micro company accounts made up to 31 August 2023
01 Sep 2023 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 Aug 2022 AD01 Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 24 August 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
09 Aug 2022 AA Micro company accounts made up to 31 May 2022
07 Jan 2022 AA Micro company accounts made up to 31 May 2021
27 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 May 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 100
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 2
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 May 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
10 Dec 2018 PSC04 Change of details for Mrs Enor Anidi-Ryz as a person with significant control on 5 December 2018
10 Dec 2018 CH01 Director's details changed for Mrs Enor Anidi-Ryz on 5 December 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 May 2016 CH01 Director's details changed for Mrs Enor Anidi-Ryz on 27 May 2016
27 May 2016 AD01 Registered office address changed from The Cottage Sheridan Terrace Hove BN3 5AH United Kingdom to 32 Church Road Hove East Sussex BN3 2FN on 27 May 2016
09 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-09
  • GBP 1