Advanced company searchLink opens in new window

ENQUEST ADVANCE HOLDINGS LIMITED

Company number 11398848

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
07 Nov 2023 AP03 Appointment of Kathryn Anna Christ as a secretary on 1 November 2023
07 Nov 2023 TM02 Termination of appointment of Dawood Ahmed as a secretary on 1 November 2023
02 Oct 2023 MR01 Registration of charge 113988480006, created on 22 September 2023
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
07 Mar 2023 MR01 Registration of charge 113988480005, created on 28 February 2023
04 Jan 2023 AD01 Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR United Kingdom to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on 4 January 2023
10 Oct 2022 TM01 Termination of appointment of Andrew Forbes Steele as a director on 7 October 2022
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2022 AP03 Appointment of Mr Dawood Ahmed as a secretary on 2 September 2022
09 Sep 2022 TM02 Termination of appointment of Kathryn Anna Christ as a secretary on 2 September 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
07 Jun 2022 AP01 Appointment of Mr Ian David Wood as a director on 1 June 2022
07 Jun 2022 TM01 Termination of appointment of Stefan John Ricketts as a director on 1 June 2022
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 MR01 Registration of charge 113988480004, created on 4 August 2021
27 Jul 2021 MR04 Satisfaction of charge 113988480001 in full
27 Jul 2021 MR04 Satisfaction of charge 113988480002 in full
23 Jul 2021 MR01 Registration of charge 113988480003, created on 21 July 2021
22 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Euan Massie as a director on 16 February 2021
17 Jul 2020 MA Memorandum and Articles of Association
17 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association