ENATE LIMITED

04077681
167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2024 officers Change of particulars for director (Mr Julian George Viggars) 2 Buy now
14 Jun 2024 mortgage Registration of a charge 16 Buy now
04 Jun 2024 accounts Annual Accounts 12 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 mortgage Registration of a charge 16 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2023 capital Return of Allotment of shares 3 Buy now
20 Jun 2023 accounts Annual Accounts 13 Buy now
09 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2023 mortgage Registration of a charge 17 Buy now
04 Apr 2023 mortgage Registration of a charge 18 Buy now
14 Mar 2023 officers Appointment of director (Mr Julian George Viggars) 2 Buy now
09 Mar 2023 officers Termination of appointment of director (Jason Kenneth Warren) 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 incorporation Memorandum Articles 65 Buy now
20 Jul 2022 resolution Resolution 8 Buy now
20 Jul 2022 capital Return of Allotment of shares 4 Buy now
01 Jul 2022 capital Return of Allotment of shares 3 Buy now
01 Jul 2022 capital Return of Allotment of shares 3 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2022 accounts Annual Accounts 8 Buy now
03 Nov 2021 mortgage Registration of a charge 17 Buy now
05 Jul 2021 capital Return of Allotment of shares 2 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 accounts Annual Accounts 8 Buy now
30 Jul 2020 officers Appointment of director (Mr James Phillip Hall) 2 Buy now
28 Jul 2020 officers Termination of appointment of director (Peter Anthony Cox) 1 Buy now
12 Jun 2020 capital Return of Allotment of shares 4 Buy now
10 Jun 2020 accounts Annual Accounts 14 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 resolution Resolution 7 Buy now
04 May 2020 incorporation Memorandum Articles 64 Buy now
21 Apr 2020 capital Return of Allotment of shares 8 Buy now
21 Apr 2020 capital Return of Allotment of shares 4 Buy now
21 Apr 2020 capital Return of Allotment of shares 8 Buy now
17 Apr 2020 officers Appointment of director (Mr Jason Kenneth Warren) 2 Buy now
17 Apr 2020 capital Return of Allotment of shares 3 Buy now
17 Apr 2020 capital Return of Allotment of shares 3 Buy now
10 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 officers Change of particulars for director (Mr William James Curtis Thomas) 2 Buy now
18 Dec 2019 mortgage Registration of a charge 36 Buy now
04 Nov 2019 mortgage Registration of a charge 17 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 officers Change of particulars for director (Christopher Michael Cox) 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 May 2019 officers Change of particulars for director (Mr Uday Jose) 2 Buy now
10 May 2019 officers Change of particulars for director (Peter Anthony Cox) 2 Buy now
10 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2019 capital Return of Allotment of shares 3 Buy now
19 Mar 2019 resolution Resolution 21 Buy now
07 Mar 2019 capital Return of Allotment of shares 4 Buy now
02 Jan 2019 accounts Annual Accounts 12 Buy now
10 Oct 2018 capital Second Filing Capital Allotment Shares 8 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2018 capital Return of Allotment of shares 3 Buy now
18 Sep 2018 resolution Resolution 22 Buy now
17 Sep 2018 resolution Resolution 21 Buy now
06 Sep 2018 officers Change of particulars for director (Mr Peter John Williamson) 2 Buy now
06 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2018 capital Return of Allotment of shares 5 Buy now
06 Sep 2018 capital Return of Allotment of shares 3 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2018 mortgage Registration of a charge 15 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2018 accounts Annual Accounts 12 Buy now
23 Oct 2017 mortgage Registration of a charge 19 Buy now
23 Oct 2017 mortgage Registration of a charge 18 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jun 2017 officers Change of particulars for secretary (Christopher Michael Cox) 1 Buy now
09 Jun 2017 officers Change of particulars for director (Christopher Michael Cox) 2 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
29 Sep 2016 capital Return of Allotment of shares 3 Buy now