Advanced company searchLink opens in new window

ENRA GP LIMITED

Company number 11241794

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
24 Nov 2022 TM01 Termination of appointment of David Stewart as a director on 2 September 2022
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC05 Change of details for Enra Specialist Finance Limited as a person with significant control on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,000
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
30 Mar 2021 PSC05 Change of details for Enra Group Limited as a person with significant control on 10 September 2020
24 Mar 2021 PSC02 Notification of Enra Group Limited as a person with significant control on 28 March 2018
24 Mar 2021 PSC07 Cessation of Galene Bidco Limited as a person with significant control on 28 March 2018
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
04 Jun 2018 AP01 Appointment of Mr Dave Stewart as a director on 30 May 2018
29 May 2018 TM02 Termination of appointment of Blick Rothenberg Audit Llp as a secretary on 8 March 2018
09 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
09 Mar 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 8 March 2018
09 Mar 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 8 March 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1