Advanced company searchLink opens in new window

222 ENT LTD

Company number 11218902

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)
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
28 Oct 2023 AA Micro company accounts made up to 28 February 2022
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to 9 Prestige House 3 Acton Walk London N20 9BF on 15 March 2021
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
26 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Feb 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 26 February 2020
03 Oct 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 March 2019
22 Feb 2019 PSC04 Change of details for Miss Monique Chantel Lawrence as a person with significant control on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Miss Monique Chantel Lawrence on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 22 February 2019
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 100