Advanced company searchLink opens in new window

ENZBOND LIMITED

Company number 10443477

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)
07 Mar 2024 TM01 Termination of appointment of Michael Gerald Meade as a director on 6 March 2024
07 Mar 2024 AP01 Appointment of Mr Nicholas George Dixon-Clegg as a director on 29 February 2024
31 Jan 2024 AD01 Registered office address changed from Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX to 46 Woodstock Road Oxford OX2 6HT on 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
11 Jan 2024 AP01 Appointment of Ms Wallace Lucy Elizabeth Wallace as a director on 3 November 2023
11 Jan 2024 TM01 Termination of appointment of Nicholas George Dixon-Clegg as a director on 6 November 2023
11 Jan 2024 AP01 Appointment of Mr Michael Gerald Meade as a director on 7 November 2023
11 Jan 2024 TM01 Termination of appointment of Robert Anthony Simion as a director on 7 November 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 243.9267
25 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 MA Memorandum and Articles of Association
03 Jan 2023 AD01 Registered office address changed from 6th Floor 105 Victoria Street Westminster London SW1E 6DT to Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX on 3 January 2023
29 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
28 Dec 2022 TM01 Termination of appointment of Alina Rakhimova as a director on 12 September 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
08 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
11 Feb 2021 AP01 Appointment of Mr Nicholas George Dixon-Clegg as a director on 19 December 2020
10 Dec 2020 AD01 Registered office address changed from C/O Oxford Sciences Innovation King Charles House Park End Street Oxford OX1 1JD United Kingdom to 6th Floor 105 Victoria Street Westminster London SW1E 6DT on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Lachlan Tom Mackinnon as a director on 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018