Advanced company searchLink opens in new window

ENICOR HOLDINGS LIMITED

Company number 10973117

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)
29 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jun 2023 CERTNM Company name changed kjb global holdings LIMITED\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
25 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
25 May 2023 PSC07 Cessation of James Edward Bowers as a person with significant control on 13 April 2023
25 May 2023 PSC02 Notification of Pittsburgh Bidco Limited as a person with significant control on 13 April 2023
13 May 2023 MA Memorandum and Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 SH08 Change of share class name or designation
09 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2018
  • GBP 100
02 Feb 2023 MR04 Satisfaction of charge 109731170001 in full
02 Feb 2023 MR04 Satisfaction of charge 109731170002 in full
24 Aug 2022 AA Micro company accounts made up to 31 May 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
18 Mar 2022 MR04 Satisfaction of charge 109731170003 in full
17 Mar 2022 MR04 Satisfaction of charge 109731170004 in full
08 Mar 2022 MR01 Registration of charge 109731170006, created on 7 March 2022
31 Dec 2021 MR01 Registration of charge 109731170005, created on 30 December 2021
24 Sep 2021 AA Micro company accounts made up to 31 May 2021
03 Sep 2021 MR01 Registration of charge 109731170004, created on 20 August 2021
26 Jul 2021 MR01 Registration of charge 109731170003, created on 21 July 2021
16 Jun 2021 MR01 Registration of charge 109731170002, created on 14 June 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 3 Hazel Court Midland Way Barlborough Chesterfield S43 4FD on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr James Edward Bowers on 19 October 2019