ENITIATIVE.BIZ LIMITED

05326363
GROUND FLOOR 45 PALL MALL LONDON ENGLAND SW1Y 5JG

Documents

Documents
Date Category Description Pages
22 Jan 2025 officers Change of particulars for director (Ms Isabelle Jacqueline De Vallee) 2 Buy now
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2024 accounts Amended Accounts 7 Buy now
21 Aug 2024 accounts Annual Accounts 8 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 7 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 4 Buy now
23 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2021 officers Change of particulars for director (Miss Isabelle Jacqueline De Vallee) 2 Buy now
01 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 capital Return of Allotment of shares 3 Buy now
15 Jan 2021 officers Termination of appointment of secretary (Badger Hakim Secretaries Limited) 1 Buy now
08 Jul 2020 accounts Annual Accounts 5 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 officers Change of particulars for corporate secretary (Badger Hakim Secretaries Limited) 1 Buy now
22 Aug 2019 accounts Annual Accounts 5 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
08 Sep 2018 officers Termination of appointment of director (Nicholas Keith Pearch) 1 Buy now
18 Jul 2018 officers Change of particulars for director (Mr Thomas Virden) 2 Buy now
18 Jan 2018 capital Return of Allotment of shares 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 capital Second Filing Capital Allotment Shares 7 Buy now
02 Aug 2017 accounts Annual Accounts 4 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 15 Buy now
20 Jul 2016 capital Return of Allotment of shares 5 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 accounts Annual Accounts 13 Buy now
03 Feb 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 officers Termination of appointment of director (Brian Oliver John May) 1 Buy now
20 Jan 2014 annual-return Annual Return 8 Buy now
20 Jan 2014 officers Termination of appointment of director (Robert Hersov) 1 Buy now
19 Jan 2014 officers Termination of appointment of director (Robert Hersov) 1 Buy now
16 May 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 officers Appointment of director (Miss Isabelle Jacqueline De Vallee) 3 Buy now
27 Feb 2013 officers Appointment of director (Mr Brian May) 2 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
17 Feb 2012 annual-return Annual Return 7 Buy now
17 Feb 2012 officers Change of particulars for corporate secretary (Badger Hakim Secretaries Limited) 2 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 12 Buy now
17 Jan 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 officers Change of particulars for corporate secretary (Badger Hakim Secretaries Limited) 1 Buy now
13 Jan 2010 annual-return Annual Return 7 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2009 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Return made up to 07/01/09; full list of members 5 Buy now
20 Mar 2009 officers Director appointed robert hersov 2 Buy now
11 Mar 2009 officers Director appointed nicholas keith pearch 3 Buy now
25 Feb 2009 capital Ad 29/05/08\gbp si 1518@1=1518\gbp ic 9476/10994\ 3 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
18 Jun 2008 annual-return Return made up to 07/01/08; full list of members 3 Buy now
13 Jun 2008 capital Ad 12/09/07\gbp si 474@1=474\gbp ic 94857/95331\ 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 10 dover street london W1X 3PH 1 Buy now
21 Nov 2007 capital Ad 12/09/07--------- £ si 474@189.57=89856 £ ic 5001/94857 1 Buy now
16 Nov 2007 accounts Annual Accounts 10 Buy now
21 Jun 2007 capital Ad 01/09/06--------- £ si 4001@1=4001 1 Buy now
05 Jun 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
27 Feb 2007 resolution Resolution 1 Buy now
27 Feb 2007 capital Nc inc already adjusted 07/01/06 1 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
14 Nov 2006 officers New secretary appointed 1 Buy now
11 Nov 2006 accounts Annual Accounts 8 Buy now
11 Nov 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
16 Mar 2006 annual-return Return made up to 07/01/06; full list of members 6 Buy now
12 Jan 2005 officers New secretary appointed 1 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 incorporation Incorporation Company 14 Buy now