Advanced company searchLink opens in new window

ENFINIUM HOLDCO LIMITED

Company number 12378259

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
31 Mar 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
24 Jan 2023 AP01 Appointment of Mr Wayne Anthony Robertson as a director on 20 January 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Dec 2022 PSC05 Change of details for Enfinium Holdings Limited as a person with significant control on 7 December 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 AP01 Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022
02 Feb 2022 TM01 Termination of appointment of Julia Watsford as a director on 31 January 2022
02 Feb 2022 PSC05 Change of details for Fs Oscar 6 Limited as a person with significant control on 7 October 2021
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Dec 2021 MR04 Satisfaction of charge 123782590001 in full
07 Dec 2021 MR01 Registration of charge 123782590002, created on 29 November 2021
19 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
28 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorties approvals and other sanctions provided for or by any of the foregoing resolitions shall be innediatley affective without the need for any further aithorisation from any director or the sharholders of the company 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 MR01 Registration of charge 123782590001, created on 1 April 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
09 Feb 2021 PSC02 Notification of Fs Oscar 6 Limited as a person with significant control on 4 February 2021
09 Feb 2021 PSC07 Cessation of Wheelabrator Uk Llp as a person with significant control on 4 February 2021
09 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with updates
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 101
27 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-27
  • GBP 1