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)
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
26 Jan 2021 CH01 Director's details changed for Ms Jacqueline Beatrice Wallach on 1 May 2019
06 Jul 2020 AD01 Registered office address changed from 4 Imperial Mews Brixton London SW9 8DZ United Kingdom to 75 Amity Grove London SW20 0LQ on 6 July 2020
26 May 2020 AD03 Register(s) moved to registered inspection location 23 Shackleton Court 2 Maritime Quay London E14 3QF
26 May 2020 AD02 Register inspection address has been changed to 23 Shackleton Court 2 Maritime Quay London E14 3QF
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
27 Sep 2019 PSC04 Change of details for Ms Jacqueline Beatrice Wallach as a person with significant control on 1 May 2019
25 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 PSC04 Change of details for Mr. Neil William Kumar as a person with significant control on 20 December 2018
01 Feb 2019 PSC04 Change of details for Ms Jacqueline Beatrice Wallach as a person with significant control on 20 December 2018
01 Feb 2019 PSC04 Change of details for Mr. Adam Garry Goodband as a person with significant control on 20 December 2018
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,000
31 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 PSC04 Change of details for Mr. Neil William Kumar as a person with significant control on 3 January 2019
06 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
18 Oct 2018 AA Micro company accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
19 Apr 2018 AP01 Appointment of Ms. Jacqueline Beatrice Wallach as a director on 18 April 2018
19 Apr 2018 AP01 Appointment of Mr. Adam Garry Goodband as a director on 18 April 2018
06 Oct 2017 PSC01 Notification of Jacqueline Beatrice Wallach as a person with significant control on 6 October 2017
05 Jul 2017 PSC01 Notification of Adam Garry Goodband as a person with significant control on 26 May 2017
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted