Advanced company searchLink opens in new window

ENOLLA CONSULTING LIMITED

Company number 10436315

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CERTNM Company name changed the centre for inclusive leadership LTD\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 TM01 Termination of appointment of Michael Dean Petrie as a director on 28 February 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
14 Nov 2020 AP01 Appointment of Mr Philip Edward Bland as a director on 1 October 2020
14 Nov 2020 PSC07 Cessation of Linbert Soloman Spencer as a person with significant control on 30 September 2020
14 Nov 2020 TM01 Termination of appointment of Linbert Soloman Spencer as a director on 30 September 2020
19 Jul 2020 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
16 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 256-260 Old Street 256-260 Old Street London EC1V 9DD on 16 October 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 20
01 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Jan 2017 AP01 Appointment of Mr Michael Dean Petrie as a director on 1 January 2017
28 Dec 2016 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted