Advanced company searchLink opens in new window

ENROLA LIMITED

Company number 09315170

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)
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
20 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
30 May 2023 AA Total exemption full accounts made up to 31 August 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
09 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Jul 2020 CH01 Director's details changed for Mr Craig James Abrahart on 30 June 2020
06 Jul 2020 CH01 Director's details changed for Mr Craig James Abrahart on 30 June 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Jul 2018 PSC01 Notification of Craig James Abrahart as a person with significant control on 13 December 2017
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-14
14 Jan 2018 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to 6 - 8 Cole Street London SE1 4YH on 14 January 2018
04 Jan 2018 TM01 Termination of appointment of Sharon Marie Walpole as a director on 12 December 2017
04 Jan 2018 TM01 Termination of appointment of Michael Philip Thorne as a director on 12 December 2017
04 Jan 2018 TM01 Termination of appointment of Brian Walter Killman as a director on 12 December 2017