(AA) Full accounts for the period ending 31st December 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(32 pages)
|
(CH01) On 1st March 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 16th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(43 pages)
|
(CERTNM) Company name changed enesi pharma LIMITEDcertificate issued on 04/01/23
filed on: 4th, January 2023
| change of name
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 23rd, December 2022
| miscellaneous
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 5th January 2022: 105.29 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th January 2022: 105.29 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 27th September 2021, company appointed a new person to the position of a secretary
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd June 2021: 101.76 GBP
filed on: 8th, July 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, June 2021
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(32 pages)
|
(SH03) Purchase of own shares
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 8th April 2021: 100.00 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109081120004, created on 17th May 2021
filed on: 26th, May 2021
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 109081120003 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109081120002 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109081120001 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 10th, May 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, February 2020
| resolution
|
Free Download
(48 pages)
|
(MR01) Registration of charge 109081120003, created on 29th January 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(19 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, January 2019
| resolution
|
Free Download
(47 pages)
|
(MR01) Registration of charge 109081120002, created on 15th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(20 pages)
|
(AA01) Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45B Western Avenue Milton Park Abingdon Oxon OX14 4RU United Kingdom on 23rd August 2018 to 120a&B Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 20th March 2018
filed on: 17th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th March 2018: 116.66 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 11th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, April 2018
| resolution
|
Free Download
(49 pages)
|
(MR01) Registration of charge 109081120001, created on 20th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 6th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2017
| incorporation
|
Free Download
(38 pages)
|