Advanced company searchLink opens in new window

ENNOVA LIMITED

Company number SC380506

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Oct 2023 SH03 Purchase of own shares.
12 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
05 May 2023 SH06 Cancellation of shares. Statement of capital on 6 January 2023
  • GBP 128,720
04 May 2023 AP01 Appointment of Mrs Emma Louise Forrester as a director on 1 May 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 162,138
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Aug 2022 AP01 Appointment of Mr Randolph Wemyss Lawrence Hardie as a director on 1 August 2022
04 Jul 2022 MR01 Registration of charge SC3805060002, created on 28 June 2022
22 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2022
  • GBP 137,138
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
21 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2022
  • GBP 137,138
  • ANNOTATION Second Filing The information on the form RP04SH01 has been replaced by a second filing on 22/06/2022
21 Jun 2022 MR04 Satisfaction of charge SC3805060001 in full
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 137,138
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2022
14 Feb 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 112,138
14 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 TM01 Termination of appointment of William George Gibson as a director on 31 December 2021
08 Jul 2021 PSC08 Notification of a person with significant control statement
17 Jun 2021 PSC07 Cessation of William George Gibson as a person with significant control on 1 November 2020
17 Jun 2021 PSC07 Cessation of John Matheson Macleod Cumming as a person with significant control on 1 November 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 120,556