Advanced company searchLink opens in new window

ENZYME COMMUNICATIONS LTD

Company number 10790509

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)
17 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 MA Memorandum and Articles of Association
26 Apr 2024 AD01 Registered office address changed from 75 Amity Grove London SW20 0LQ England to Ropewalks Newton Street Macclesfield SK11 6QJ on 26 April 2024
26 Apr 2024 PSC07 Cessation of Neil William Kumar as a person with significant control on 26 April 2024
26 Apr 2024 PSC07 Cessation of Adam Garry Goodband as a person with significant control on 26 April 2024
26 Apr 2024 PSC02 Notification of Bioscript Limited as a person with significant control on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Neil William Kumar as a director on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Adam Garry Goodband as a director on 26 April 2024
26 Apr 2024 AP01 Appointment of Mr James Maxwell as a director on 26 April 2024
26 Apr 2024 AP01 Appointment of Dr Gabrielle Alison Silver as a director on 26 April 2024
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 MR04 Satisfaction of charge 107905090001 in full
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
29 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 7 February 2022
  • GBP 560
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of the company 22/10/2021
10 Feb 2022 TM01 Termination of appointment of Jacqueline Beatrice Wallach as a director on 8 February 2022
10 Feb 2022 PSC07 Cessation of Jacqueline Beatrice Wallach as a person with significant control on 8 February 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 MR01 Registration of charge 107905090001, created on 22 June 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates