Advanced company searchLink opens in new window

ENTHUSE VENTURES LIMITED

Company number 09652859

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)
14 Dec 2023 SH19 Statement of capital on 14 December 2023
  • GBP 1
14 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2023 CAP-SS Solvency Statement dated 13/12/23
14 Dec 2023 SH20 Statement by Directors
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Eden House the Industrial Estate Enterprise Way Edenbridge TN8 6HF England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 11 January 2023
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CERTNM Company name changed hoop holdings LIMITED\certificate issued on 15/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
16 Dec 2021 TM01 Termination of appointment of Robert Wilson as a director on 15 December 2021
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Nov 2020 AA Accounts for a small company made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
16 Sep 2019 PSC02 Notification of Enthuse Group Limited as a person with significant control on 28 February 2018
16 Sep 2019 PSC07 Cessation of Owen Wyn Davies as a person with significant control on 28 February 2018
16 Sep 2019 PSC07 Cessation of Chrysalis Vct Plc as a person with significant control on 28 February 2018
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2018 TM01 Termination of appointment of Peter Martin Harkness as a director on 28 February 2018
14 Mar 2018 MR04 Satisfaction of charge 096528590001 in full