- Company Overview for ENKIDU'S AUCTION LTD (14350140)
- Filing history for ENKIDU'S AUCTION LTD (14350140)
- People for ENKIDU'S AUCTION LTD (14350140)
- More for ENKIDU'S AUCTION LTD (14350140)
| 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) |
|---|---|---|---|
| 03 Oct 2025 | CS01 | Confirmation statement made on 11 September 2025 with no updates | |
| 03 Oct 2025 | PSC01 | Notification of Majid Al-Bazi as a person with significant control on 3 October 2025 | |
| 03 Oct 2025 | PSC07 | Cessation of Geoffrey Whittaker as a person with significant control on 3 October 2025 | |
| 30 Sep 2025 | PSC01 | Notification of Geoffrey Whittaker as a person with significant control on 1 August 2025 | |
| 30 Sep 2025 | PSC07 | Cessation of Hussein Majid Dhahir Albazi as a person with significant control on 1 August 2025 | |
| 31 Jul 2025 | AA | Micro company accounts made up to 30 September 2024 | |
| 11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
| 07 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 20 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
| 20 Oct 2023 | CH01 | Director's details changed for Mr Hussein Majid Dhahir Albazi on 19 October 2023 | |
| 18 Sep 2023 | AD01 | Registered office address changed from Peer House 8-14 Verulam Street Lg02 London WC1X 8LZ England to Flat 514 Queens Quay 58 Upper Thames Street London EC4V 3EH on 18 September 2023 | |
| 24 Apr 2023 | AD01 | Registered office address changed from Flat 514 Queens Quay 58 Upper Thames Street London EC4V 3EH England to Peer House 8-14 Verulam Street Lg02 London WC1X 8LZ on 24 April 2023 | |
| 13 Feb 2023 | CERTNM |
Company name changed enkidu auction LTD\certificate issued on 13/02/23
|
|
| 12 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-12
|