ENSOF ADVISORY LIMITED

06407695
OFFICE 303 118 PICCADILLY LONDON ENGLAND W1J 7NW

Documents

Documents
Date Category Description Pages
04 Feb 2025 accounts Annual Accounts 9 Buy now
08 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
29 Sep 2023 capital Return of Allotment of shares 3 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 capital Return of Allotment of shares 3 Buy now
01 Feb 2023 accounts Annual Accounts 9 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2022 accounts Amended Accounts 5 Buy now
30 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2022 accounts Annual Accounts 10 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
15 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Nov 2015 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 officers Termination of appointment of secretary (Calder & Company(Registrars) Limited) 1 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Termination of appointment of director (Betty Messodi Ruimy) 1 Buy now
28 Oct 2014 officers Termination of appointment of director (Jacques Isaac Ruimy) 1 Buy now
23 Jul 2014 accounts Annual Accounts 4 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
25 Jul 2013 accounts Annual Accounts 4 Buy now
29 Oct 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 officers Appointment of director (Jacques Isaac Ruimy) 2 Buy now
09 Aug 2012 officers Appointment of director (Betty Messodi Ruimy) 2 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 officers Change of particulars for corporate secretary (Calder & Company(Registrars) Limited) 2 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
30 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
25 Sep 2009 accounts Annual Accounts 4 Buy now
02 May 2009 officers Appointment terminated director ely-michel ruimy 1 Buy now
02 Feb 2009 address Location of register of members 1 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from 2ND floor, 2 city place beehive ring road gatwick east sussex RH6 0PA 1 Buy now
02 Feb 2009 officers Director's change of particulars / adrian braimer jones / 21/01/2009 1 Buy now
02 Feb 2009 officers Secretary appointed calder & company(registrars) LIMITED 2 Buy now
24 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
24 Nov 2008 address Location of register of members 1 Buy now
24 Nov 2008 officers Appointment terminated secretary secretarial services LIMITED 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
24 Oct 2007 incorporation Incorporation Company 16 Buy now