Advanced company searchLink opens in new window

ENFINIUM KEMSLEY NORTH HOLDINGS LIMITED

Company number 11699598

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)
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
31 Mar 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
24 Jan 2023 AP01 Appointment of Mrs Jane Victoria Atkinson as a director on 20 January 2023
24 Jan 2023 TM01 Termination of appointment of Tamer Jeral as a director on 19 January 2023
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Feb 2022 PSC05 Change of details for Wti/Efw Holdings Ltd as a person with significant control on 20 May 2021
02 Feb 2022 TM01 Termination of appointment of Julia Watsford as a director on 31 January 2022
02 Feb 2022 AP01 Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022
02 Feb 2022 AD01 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
17 Dec 2019 AP01 Appointment of Mr Mark Edward Macleod Corben as a director on 6 December 2019
17 Dec 2019 TM01 Termination of appointment of Jessica Margaret Gray as a director on 6 December 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from Portland House (8th Floor) Bressenden Place London SW1E 5BH England to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 4 October 2019
21 Jun 2019 TM01 Termination of appointment of Michael Francis O'friel as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Mrs Jessica Margaret Gray as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Miss Julia Watsford as a director on 20 June 2019
21 Jun 2019 TM01 Termination of appointment of William Brendt Roberts as a director on 20 June 2019