Accounts. Accounts type micro entity. |
2023-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-22 |
View Report |
Address. Change date: 2022-11-29. Old address: 30 Burghley Road London N8 0AG. New address: 30 Burghley Road London N8 0QE. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Address. New address: 30 Burghley Road London N8 0AG. Change date: 2015-07-06. Old address: Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB. |
2015-07-06 |
View Report |
Officers. Appointment date: 2015-04-24. Officer name: Claire Owens. |
2015-05-01 |
View Report |
Officers. Officer name: Larry Hennam. Termination date: 2015-04-24. |
2015-05-01 |
View Report |
Officers. Termination date: 2015-04-24. Officer name: John Alexander Ritchie. |
2015-05-01 |
View Report |
Officers. Officer name: Paul Arnold Hayward. Termination date: 2015-04-24. |
2015-05-01 |
View Report |
Officers. Officer name: Graham Martin Brown. Termination date: 2015-04-24. |
2015-05-01 |
View Report |
Accounts. Accounts type dormant. |
2014-09-22 |
View Report |
Capital. Capital allotment shares. |
2014-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-23 |
View Report |
Officers. Officer name: Hbjg Secretarial Limited. |
2014-02-18 |
View Report |
Officers. Officer name: Andrew Walker. |
2014-02-18 |
View Report |
Officers. Officer name: Hbjg Limted. |
2014-02-18 |
View Report |
Address. Old address: One Eleven Edmund Street Birmingham B2 3HJ. Change date: 2014-02-18. |
2014-02-18 |
View Report |
Accounts. Change account reference date company current extended. |
2014-02-18 |
View Report |
Officers. Officer name: Mr John Alexander Ritchie. |
2014-02-18 |
View Report |
Officers. Officer name: Mr Graham Martin Brown. |
2014-02-18 |
View Report |
Officers. Officer name: Larry Hennam. |
2014-02-18 |
View Report |
Officers. Officer name: Mr Paul Arnold Hayward. |
2014-02-18 |
View Report |
Resolution. Description: Resolutions. |
2014-02-18 |
View Report |
Change of name. Description: Company name changed ensco 406 LIMITED\certificate issued on 13/02/14. |
2014-02-13 |
View Report |
Change of name. Change of name notice. |
2014-02-13 |
View Report |
Officers. Officer name: Andrew Graham Alexander Walker. |
2014-02-12 |
View Report |
Officers. Officer name: Deborah Almond. |
2014-02-12 |
View Report |
Incorporation. Incorporation company. |
2013-05-10 |
View Report |