Advanced company searchLink opens in new window

ENISTIC LIMITED

Company number 06908381

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)
09 Jul 2025 AD01 Registered office address changed from 5 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd England to Chatsworth House Heritage Gate East Point Business Park Oxford OX4 6LB on 9 July 2025
09 Jul 2025 AP01 Appointment of Mr Sameer Mital as a director on 1 July 2025
09 Jul 2025 AP01 Appointment of Mr Stephen Bannister as a director on 1 July 2025
02 Jan 2025 AP03 Appointment of Ms Sally Pearson as a secretary on 1 December 2024
30 Oct 2024 TM01 Termination of appointment of Toby George Newman as a director on 23 October 2024
23 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
30 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 Jan 2024 AP01 Appointment of Mr Brett Denly as a director on 1 January 2024
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 SH10 Particulars of variation of rights attached to shares
24 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
06 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
19 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Jul 2022 AD01 Registered office address changed from 4 Isis Business Center Pony Road Oxford Oxon OX4 2rd to 5 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd on 18 July 2022
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
02 Apr 2021 AP01 Appointment of Mr Toby George Newman as a director on 17 March 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
13 Oct 2020 MR01 Registration of charge 069083810002, created on 12 October 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 Nov 2018 MR04 Satisfaction of charge 1 in full