ENSYGNIA IP LTD - CAMBRIDGE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Accounts. Change account reference date company previous shortened. 2023-09-27 View Report
Address. New address: C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE. Change date: 2023-07-17. Old address: Merlin Place Milton Road Cambridge CB4 0DP England. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Address. New address: Merlin Place Milton Road Cambridge CB4 0DP. 2022-04-14 View Report
Address. Old address: 450 Brook Drive Reading Berkshire RG2 6UU England. New address: Merlin Place Milton Road Cambridge CB4 0DP. 2022-04-08 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Accounts. Change account reference date company previous shortened. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Address. New address: 450 Brook Drive Reading Berkshire RG2 6UU. 2020-03-25 View Report
Address. New address: 450 Brook Drive Reading Berkshire RG2 6UU. 2020-03-25 View Report
Accounts. Accounts type total exemption full. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Officers. Officer name: Amanda Mesler. Termination date: 2019-03-23. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Officers. Change date: 2018-07-30. Officer name: Mr Richard Heafield Harris. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Capital. Capital allotment shares. 2018-01-29 View Report
Address. Change date: 2017-08-03. New address: Merlin Place Milton Road Cambridge CB4 0DP. Old address: 20-22 Wenlock Road London N1 7GU England. 2017-08-03 View Report
Gazette. Gazette filings brought up to date. 2017-06-17 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Gazette. Gazette notice compulsory. 2017-06-13 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Officers. Change date: 2016-11-14. Officer name: Amanda Mesler. 2016-11-15 View Report
Officers. Officer name: Mr Matthew Paul Deacon. Change date: 2016-11-14. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Richard James Carter. 2016-04-01 View Report
Officers. Officer name: Mr Richard James Carter. Appointment date: 2016-03-04. 2016-03-23 View Report
Capital. Capital allotment shares. 2016-03-23 View Report
Resolution. Description: Resolutions. 2016-03-23 View Report
Resolution. Description: Resolutions. 2016-03-14 View Report
Officers. Officer name: Mr Andrew Keith Nash. Appointment date: 2015-11-09. 2016-01-25 View Report
Officers. Officer name: Amanda Mesler. Appointment date: 2015-11-09. 2016-01-25 View Report
Officers. Appointment date: 2015-11-09. Officer name: Mr Matthew Paul Deacon. 2016-01-22 View Report
Resolution. Description: Resolutions. 2016-01-12 View Report
Incorporation. Capital: GBP 1 2015-03-25 View Report