Advanced company searchLink opens in new window

ENSO HYPNOTHERAPY LIMITED

Company number 10943567

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
05 Sep 2019 PSC04 Change of details for Mr Barry Wharton as a person with significant control on 4 September 2017
03 Sep 2019 PSC01 Notification of Sandra Gail Wharton as a person with significant control on 4 September 2017
03 Sep 2019 PSC07 Cessation of Barry Wharton as a person with significant control on 4 September 2017
13 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
14 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 14 February 2019
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
02 Jul 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mrs Sandra Gail Wharton on 15 May 2018
02 Jul 2018 CH01 Director's details changed for Mr Barry Wharton on 15 May 2018
02 Jul 2018 CH03 Secretary's details changed for Mrs Sandra Wharton on 15 May 2018
02 Jul 2018 PSC01 Notification of Barry Wharton as a person with significant control on 4 September 2017
04 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-04
  • GBP 2