Advanced company searchLink opens in new window

ENSO HEALTH LTD

Company number 07963688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 28 February 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
22 Jun 2020 CH01 Director's details changed for Delreed Leonie Welikele on 15 June 2020
20 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
25 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 CH01 Director's details changed for Delreed Leonie Welikele on 18 December 2015
21 Apr 2016 AD02 Register inspection address has been changed from 30a Grover Avenue Lancing West Sussex BN15 9RG England to 26 Sheridan Road Worthing West Sussex BN14 8ET
21 Apr 2016 CH01 Director's details changed for Dr Don Malinda Ranjaka Welikele on 18 December 2015
21 Apr 2016 AD01 Registered office address changed from 13 Whites Row London E1 7NF to 26 Sheridan Road Worthing West Sussex BN14 8ET on 21 April 2016
21 Dec 2015 AA Total exemption full accounts made up to 28 February 2015