Advanced company searchLink opens in new window

E-NANO LTD

Company number 12054461

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)
10 Nov 2023 TM01 Termination of appointment of Andrew Brooker as a director on 2 November 2023
04 Sep 2023 PSC04 Change of details for Mr Christian Von Scheidt as a person with significant control on 4 September 2023
04 Sep 2023 PSC04 Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 4 September 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
21 Aug 2023 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Camberwell Business Centre Unit 56 99-103 Lomond Grove London SE5 7HN on 21 August 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
27 Mar 2023 AP01 Appointment of Mr Andrew Brooker as a director on 3 February 2023
13 Dec 2022 PSC04 Change of details for Mr Christian Von Scheidt as a person with significant control on 1 July 2021
13 Dec 2022 PSC04 Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 1 January 2021
05 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
03 Sep 2021 CS01 Confirmation statement made on 15 July 2021 with updates
01 Sep 2021 AP01 Appointment of Dr Christian Alexander Spring as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Ruth Louise Mann as a director on 31 August 2021
18 Aug 2021 AP01 Appointment of Dr Ruth Louise Mann as a director on 1 April 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 131.9907
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 112.3500
04 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 123.5733
02 May 2021 SH02 Sub-division of shares on 31 March 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 128.8482
15 Mar 2021 RP04AP01 Second filing for the appointment of Mr Erwann Paul Emmanuel Lompech-Leneveu as a director
15 Mar 2021 RP04AP01 Second filing for the appointment of Mr Gabriel Federico Zichy as a director