Advanced company searchLink opens in new window

ENKI CONSULTING LTD

Company number 10281869

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 May 2023 PSC04 Change of details for Mr David Esho Jotyar as a person with significant control on 22 December 2022
19 Apr 2023 COCOMP Order of court to wind up
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 19 High Street Crowthorne RG45 7AD on 22 December 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 CS01 Confirmation statement made on 16 November 2021 with updates
17 Mar 2022 AD01 Registered office address changed from Unit 2, City Limits, Danehill, Reading, Berkshire Danehill Lower Earley Reading RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 17 March 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 2, City Limits, Danehill, Reading, Berkshire Danehill Lower Earley Reading RG6 4UP on 2 August 2021
06 Jul 2021 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
24 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 July 2018
11 Jun 2019 AD01 Registered office address changed from 87 Church Street Crowthorne Berkshire RG45 7AW United Kingdom to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 11 June 2019
22 Oct 2018 CH01 Director's details changed for Mrs Nicola Dawn Jotyar on 9 October 2018
22 Oct 2018 PSC04 Change of details for Mr David Esho Jotyar as a person with significant control on 9 October 2018
11 Sep 2018 AA Micro company accounts made up to 31 July 2017
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates