Advanced company searchLink opens in new window

ENSO LTD

Company number 10035010

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)
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,200.91
19 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
14 Aug 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,192.54
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,180.76
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,104.33
21 Mar 2018 SH10 Particulars of variation of rights attached to shares
19 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2018 AP01 Appointment of Mr Kieran Ogorman as a director on 23 November 2017
06 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,050.00
22 Jan 2018 CH04 Secretary's details changed for Entreprenor Limited on 19 January 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,050.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2018 and 04/07/2019.
15 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 23/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 1,000.00
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 SH02 Sub-division of shares on 22 March 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Nov 2017 AD01 Registered office address changed from 22-26 Brunel Road Brunel Road London W3 7XR England to 78 York Street London W1H 1DP on 10 November 2017
10 Nov 2017 AP04 Appointment of Entreprenor Limited as a secretary on 8 November 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted