Advanced company searchLink opens in new window

ENNKO LTD

Company number 12708350

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2024 CH01 Director's details changed for Mr Enyinnaya Kuro Onwuteaka on 19 June 2024
11 Jun 2024 PSC04 Change of details for Mr Enyinnaya Kuro Onwuteaka as a person with significant control on 9 August 2021
09 May 2024 AD01 Registered office address changed from Suite 224 51 Pinfold Street Birmingham West Midlands B2 4AY England to 61 Bridge Street Kington HR5 3DJ on 9 May 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 AD01 Registered office address changed from 142 Cheapside Flat 48 Avoca Court Deritend Birmingham B12 0PR England to Suite 224 51 Pinfold Street Birmingham West Midlands B2 4AY on 6 November 2023
09 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 7 July 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 May 2022 AD01 Registered office address changed from 93 Torvill Drive Nottingham NG8 2BR England to 142 Cheapside Flat 48 Avoca Court Deritend Birmingham B12 0PR on 31 May 2022
21 May 2022 AA Accounts for a dormant company made up to 23 June 2021
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
13 Jul 2021 AD01 Registered office address changed from Suite 113 1 Hanley Street Nottingham NG1 5BL England to 93 Torvill Drive Nottingham NG8 2BR on 13 July 2021
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 600,000
29 Sep 2020 AD01 Registered office address changed from 1 Suite 113, 1 Hanley Street Nottingham Nottinghamshire NG1 5BL United Kingdom to Suite 113 1 Hanley Street Nottingham NG1 5BL on 29 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 600,000
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 550,000
11 Jul 2020 AD01 Registered office address changed from 93 Torvill Drive Nottingham NG8 2BR England to 1 Suite 113, 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 11 July 2020
30 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-30
  • GBP 1