(PSC04) Change to a person with significant control April 14, 2023
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 57 Abbots Lane Kenley Surrey CR8 5JG on February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Hillgate Place Balham London SW12 9ER to 1 Quicks Road London SW19 1EZ on August 13, 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 11, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 13, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 18, 2014
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed enzymoplast LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to July 11, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 11, 2013: 100.00 GBP
capital
|
|