Advanced company searchLink opens in new window

ENPRO GROUP LTD

Company number 10589136

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)
30 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
24 May 2024 PSC07 Cessation of Daniel Thomas Cartwright as a person with significant control on 8 April 2024
24 May 2024 PSC07 Cessation of Craig Philip Speed as a person with significant control on 8 April 2024
24 May 2024 PSC02 Notification of Enpro Holdings Limited as a person with significant control on 8 April 2024
25 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 29 January 2024
21 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of a ordinary shares of £1 each and b ordinary shares of £1 each 26/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 SH10 Particulars of variation of rights attached to shares
19 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 1,000
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 22/02/2024.
09 Jan 2024 CH01 Director's details changed for Mr Craig Speed on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mr Craig Speed as a person with significant control on 9 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Daniel Thomas Cartwright on 29 January 2023
10 Feb 2023 CH01 Director's details changed for Mr Craig Speed on 29 January 2023
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 PSC04 Change of details for Mr Craig Speed as a person with significant control on 12 February 2021
12 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Craig Speed on 12 February 2021
12 Feb 2021 PSC04 Change of details for Mr Craig Speed as a person with significant control on 12 February 2021
08 Jun 2020 AA Micro company accounts made up to 31 December 2019