Advanced company searchLink opens in new window

ENABLEIOT LIMITED

Company number 13231017

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 Oct 2023 AP01 Appointment of Mr Lawrence Neilson Ernest Ross Millett-Satow as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Trevor Andrew Duncan Leney as a director on 4 October 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
10 Jul 2023 CH01 Director's details changed for Dr Simon John Shepherd on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Gerard Sutcliffe as a director on 6 July 2023
07 Jul 2023 TM01 Termination of appointment of Nick John Green as a director on 7 July 2023
09 Mar 2023 CERTNM Company name changed global carbon tech LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-09
27 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
01 Dec 2022 AP01 Appointment of Mr Nick John Green as a director on 28 November 2022
18 Nov 2022 AP01 Appointment of Mr Nigel David Ford as a director on 17 November 2022
10 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
03 Nov 2022 AP01 Appointment of Mr Michael John Stephenson Bower as a director on 1 November 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 1,660
19 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 1,604
31 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 1,500
27 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,420
19 Mar 2022 AD01 Registered office address changed from Suite 1.03 Beck Mill Reva Syke Road Clayton West Yoekshire BD14 6QY England to Suite 1.03 Beck Mill Reva Syke Road Clayton West Yorkshire BD14 6QY on 19 March 2022
19 Mar 2022 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Suite 1.03 Beck Mill Reva Syke Road Clayton West Yoekshire BD14 6QY on 19 March 2022
19 Mar 2022 TM01 Termination of appointment of Harry Hugh Mcclure Holden as a director on 23 February 2022
19 Mar 2022 TM01 Termination of appointment of Michael John Bower as a director on 23 February 2022
24 Aug 2021 PSC08 Notification of a person with significant control statement
19 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
19 Aug 2021 CH01 Director's details changed for Mr Trevor Andrew Ducan Leney on 17 August 2021