Advanced company searchLink opens in new window

ENKIDU'S AUCTION LTD

Company number 14350140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
12 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-12
  • GBP 1