Advanced company searchLink opens in new window

ENFINIUM PARC ADFER HOLDINGS LIMITED

Company number 10495021

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 May 2024 AA Full accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
12 May 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 AP01 Appointment of Mrs Jane Victoria Atkinson as a director on 20 January 2023
24 Jan 2023 TM01 Termination of appointment of Tamer Jeral as a director on 19 January 2023
07 Dec 2022 PSC05 Change of details for Enfinium Limited as a person with significant control on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mrs Georgina Sheila Williams on 7 December 2022
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
16 May 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 PSC05 Change of details for Wti/Efw Holdings Ltd as a person with significant control on 20 May 2021
02 Feb 2022 AD01 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022
29 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
04 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
03 Nov 2020 CH01 Director's details changed for Miss Georgina Spearing on 17 September 2020
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 200
04 Oct 2019 AD01 Registered office address changed from C/O Wti Uk Ltd Portland House (8th Floor) Bressenden Place London SW1E 5BH United Kingdom to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 4 October 2019
06 Aug 2019 TM01 Termination of appointment of Mark Richard Haselhurst as a director on 26 July 2019
21 Jun 2019 TM01 Termination of appointment of Michael Francis O'friel as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Miss Georgina Spearing as a director on 20 June 2019
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018