Advanced company searchLink opens in new window

ENCLAVE NETWORKS LIMITED

Company number 08181759

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)
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/company business 22/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
03 Dec 2019 TM01 Termination of appointment of David Wyn Jones as a director on 2 December 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 5,054
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Mar 2019 PSC07 Cessation of David Wyn Jones as a person with significant control on 30 January 2019
04 Mar 2019 PSC01 Notification of David Notley as a person with significant control on 30 January 2019
04 Mar 2019 PSC01 Notification of Marc Barry as a person with significant control on 30 January 2019
04 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with updates
18 May 2018 AA Micro company accounts made up to 31 August 2017
09 Mar 2018 AP01 Appointment of Mr Marc Barry as a director on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr David Notley as a director on 9 March 2018
27 Feb 2018 TM01 Termination of appointment of David James Taylor as a director on 27 February 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
29 Jan 2018 AD01 Registered office address changed from 195 Caerleon Road Newport NP19 7HA to Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW on 29 January 2018
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,450
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,450
18 Aug 2014 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 195 Caerleon Road Newport NP19 7HA on 18 August 2014
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013