ENHANCE68 LIMITED - ELY


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

Description Filing date
Mortgage. Charge creation date: 2023-10-17. Charge number: 109115210003. 2023-10-18 View Report
Mortgage. Charge number: 109115210001. 2023-09-20 View Report
Confirmation statement. Statement with updates. 2023-08-16 View Report
Address. Change date: 2023-07-06. Old address: 68 st Mary's Street Ely Cambridgeshire CB7 4HH United Kingdom. New address: Enhance Dental Centre 116 Lancaster Way Ely Cambridgeshire CB6 3NX. 2023-07-06 View Report
Accounts. Accounts type total exemption full. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Mortgage. Charge number: 109115210002. Charge creation date: 2022-05-05. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2022-05-10 View Report
Address. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. 2022-01-07 View Report
Address. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. 2022-01-07 View Report
Address. New address: 68 st Mary's Street Ely Cambridgeshire CB7 4HH. Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2022-01-04. 2022-01-04 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type total exemption full. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2019-05-09 View Report
Mortgage. Charge creation date: 2018-11-07. Charge number: 109115210001. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Officers. Change date: 2018-08-10. Officer name: Mr Lautaro Exequiel Ramon Berraondo. 2018-08-22 View Report
Persons with significant control. Psc name: Mr Lautaro Exequiel Ramon Berraondo. Change date: 2018-08-10. 2018-08-22 View Report
Address. Change date: 2018-07-06. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Old address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England. 2018-07-06 View Report
Accounts. Change account reference date company current extended. 2017-09-26 View Report
Incorporation. Capital: GBP 100 2017-08-11 View Report