Advanced company searchLink opens in new window

ENZYVANT THERAPEUTICS HOLDINGS LIMITED

Company number 10317630

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)
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • USD 25,001
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
01 Feb 2018 TM01 Termination of appointment of Vant Director Services Limited as a director on 30 January 2018
01 Feb 2018 AP01 Appointment of Mr Reuben James Anstock as a director on 30 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 AP01 Appointment of Mr Jason Antony Reader as a director on 28 September 2017
09 Oct 2017 AP02 Appointment of Vant Director Services Limited as a director on 28 September 2017
09 Oct 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2017
09 Oct 2017 TM01 Termination of appointment of Marianne Romeo as a director on 28 September 2017
09 Oct 2017 AP04 Appointment of Jordan Cosec Limited as a secretary on 28 September 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 27/08/2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-27
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
30 May 2017 CH01 Director's details changed for Marianne Romeo on 25 May 2017
30 May 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017
30 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
25 Jan 2017 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 8 August 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 25,000
11 Nov 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • USD 20,560