ENTEGRA EUROPE LIMITED

03398579
ONE SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Termination of appointment of director (Alice Hoffman) 1 Buy now
13 Aug 2024 accounts Annual Accounts 24 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 26 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2022 accounts Annual Accounts 25 Buy now
31 Aug 2022 capital Return of Allotment of shares 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 24 Buy now
12 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 officers Appointment of director (Mrs Alice Hoffman) 2 Buy now
26 Jan 2021 officers Appointment of director (Mr Angelo Piccirillo) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Fernando Nishio De Sousa) 1 Buy now
26 Jan 2021 officers Appointment of director (Mrs Jean Mary Renton) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Daniel Wilson) 1 Buy now
02 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2020 accounts Annual Accounts 17 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2020 officers Termination of appointment of director (Damien Verdier) 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 18 Buy now
28 Mar 2019 officers Appointment of director (Mr Fernando Nishio De Sousa) 2 Buy now
29 Jan 2019 officers Termination of appointment of director (Sodexo Corporate Services (No.1) Limited) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Jean-Marc Haut) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Laurent Arnaudo) 1 Buy now
19 Dec 2018 officers Termination of appointment of director (Ivan Alexander Shenkman) 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Damien Verdier) 2 Buy now
10 Apr 2018 officers Appointment of director (Mr Ivan Alexander Shenkman) 2 Buy now
26 Mar 2018 officers Appointment of director (Mr Daniel Wilson) 2 Buy now
28 Feb 2018 officers Appointment of director (Jean-Marc Haut) 2 Buy now
28 Feb 2018 officers Appointment of director (Mr Sean Michael Haley) 2 Buy now
31 Jan 2018 resolution Resolution 3 Buy now
29 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2017 accounts Annual Accounts 16 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 auditors Auditors Resignation Company 1 Buy now
03 Feb 2017 accounts Annual Accounts 15 Buy now
30 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Daniel Wilson) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Ivan Alexander Shenkman) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Matthew Ronald Tough) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Simon Jeremy Newth) 1 Buy now
25 Oct 2016 officers Appointment of corporate secretary (Sodexo Corporate Services (No.2) Limited) 2 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Simon Jeremy Newth) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Paul Anthony Hipps) 1 Buy now
25 Oct 2016 officers Appointment of corporate director (Sodexo Corporate Services (No.1) Limited) 2 Buy now
25 Oct 2016 officers Appointment of director (Mr Laurent Arnaudo) 2 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 14 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
16 Feb 2015 accounts Annual Accounts 13 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
09 May 2014 officers Termination of appointment of director (Jeffrey Askwith) 1 Buy now
03 Feb 2014 accounts Annual Accounts 12 Buy now
29 Jul 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
26 Jul 2012 officers Appointment of director (Mr Paul Anthony Hipps) 2 Buy now
18 Jul 2012 officers Appointment of director (Mr Matthew Ronald Tough) 2 Buy now
18 Jul 2012 officers Appointment of director (Mr Simon Jeremy Newth) 2 Buy now
18 Jul 2012 officers Appointment of director (Mr Jeffrey Campbell Askwith) 2 Buy now
18 Jul 2012 officers Appointment of director (Mr Daniel Wilson) 2 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
04 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2012 resolution Resolution 1 Buy now
27 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
12 Aug 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
11 Aug 2009 officers Director's change of particulars / ivan shenkman / 02/07/2009 1 Buy now
03 Mar 2009 accounts Annual Accounts 14 Buy now
21 Jan 2009 annual-return Return made up to 03/07/08; full list of members 3 Buy now
21 Jan 2009 address Location of debenture register 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from first floor walton house 11-13 parade leamington spa warwickshire CV32 4DG 1 Buy now
21 Jan 2009 address Location of register of members 1 Buy now
21 Jan 2009 officers Secretary's change of particulars / simon newth / 03/07/2008 1 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from 77 st john street 3RD floor london EC1M 4NN 1 Buy now
04 Mar 2008 accounts Annual Accounts 14 Buy now
31 Jul 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
18 Dec 2006 accounts Annual Accounts 23 Buy now
02 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2006 resolution Resolution 1 Buy now
29 Sep 2006 capital Declaration of assistance for shares acquisition 7 Buy now
29 Sep 2006 incorporation Memorandum Articles 6 Buy now
29 Sep 2006 capital Declaration of assistance for shares acquisition 7 Buy now
29 Sep 2006 resolution Resolution 1 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 capital Declaration of assistance for shares acquisition 7 Buy now