Advanced company searchLink opens in new window

ENETT INTERNATIONAL (UK) LIMITED

Company number 02509464

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 Mar 2024 TM01 Termination of appointment of David James Quinnell as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of Jason Hancock as a director on 26 February 2024
14 Aug 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
03 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 Apr 2022 AP01 Appointment of Mr Carlos De Maria Campos Carriedo as a director on 24 March 2022
15 Apr 2022 AP01 Appointment of Mr David James Quinnell as a director on 24 March 2022
15 Apr 2022 TM01 Termination of appointment of Roberto Rabanal Simon as a director on 24 March 2022
15 Apr 2022 TM01 Termination of appointment of Anthony John Hynes as a director on 24 March 2022
29 Jul 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 AD01 Registered office address changed from One Kingdom Street, 2nd Floor London W2 6BD England to 1 London Bridge Fourth Floor East Building London SE1 9BG on 11 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
20 Mar 2021 TM01 Termination of appointment of Edward William Chandler as a director on 18 March 2021
20 Mar 2021 TM01 Termination of appointment of Peter David Holmes Golby as a director on 18 March 2021
20 Mar 2021 AP01 Appointment of Mr Roberto Rabanal Simon as a director on 18 March 2021
20 Mar 2021 AP01 Appointment of Ms Hilary Ann Rapkin as a director on 18 March 2021
20 Mar 2021 AP01 Appointment of Mr Anthony John Hynes as a director on 18 March 2021
18 Dec 2020 PSC02 Notification of Wex Inc. as a person with significant control on 15 December 2020
18 Dec 2020 PSC07 Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on 15 December 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 CH01 Director's details changed for Mr Edward William Chandler on 25 August 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
26 Feb 2020 PSC02 Notification of Toro Private Holdings Iii, Ltd as a person with significant control on 30 May 2019
26 Feb 2020 PSC07 Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019