ENTERPRISE INVESTMENT EXCHANGE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-03 View Report
Capital. Capital allotment shares. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2023-06-06 View Report
Address. New address: 3 Elstow Close London SE9 1HZ. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England. 2023-06-06 View Report
Capital. Capital allotment shares. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-08-01 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Resolution. Description: Resolutions. 2020-06-09 View Report
Capital. Capital allotment shares. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Capital. Capital allotment shares. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Address. New address: 10 Queen Street Place London EC4R 1AG. Old address: No. 1 Royal Exchange London EC3V 3DG. Change date: 2019-02-14. 2019-02-14 View Report
Capital. Capital allotment shares. 2019-01-14 View Report
Capital. Second filing capital allotment shares. 2018-11-20 View Report
Resolution. Description: Resolutions. 2018-11-13 View Report
Capital. Capital allotment shares. 2018-11-09 View Report
Officers. Officer name: Mr Ian William Reeves. Change date: 2018-11-07. 2018-11-07 View Report
Officers. Change date: 2018-04-04. Officer name: Mr Ian William Reeves. 2018-11-02 View Report
Capital. Capital allotment shares. 2018-10-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-06-06 View Report
Capital. Capital allotment shares. 2018-06-06 View Report
Persons with significant control. Psc name: Mark Andrew Worrall. Cessation date: 2018-01-22. 2018-03-15 View Report
Capital. Capital allotment shares. 2018-03-15 View Report
Accounts. Accounts type total exemption full. 2018-03-09 View Report
Capital. Capital allotment shares. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Capital. Capital allotment shares. 2017-10-11 View Report
Capital. Capital allotment shares. 2017-09-01 View Report
Accounts. Accounts type total exemption full. 2017-07-19 View Report
Officers. Officer name: Mr Ian William Reeves. Appointment date: 2017-07-01. 2017-07-11 View Report
Capital. Capital allotment shares. 2017-07-10 View Report
Capital. Capital allotment shares. 2017-01-16 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-10-17 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Capital. Capital allotment shares. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN England. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2015-10-19 View Report
Officers. Change date: 2015-09-01. Officer name: Mr Michael Alan Blakey. 2015-10-16 View Report
Officers. Change date: 2015-09-01. Officer name: Michael Alan Blakey. 2015-10-16 View Report