ENTERNSHIPS LIMITED

Mazars Mazars, London, EC4M 7AU, United Kingdom
StatusACTIVE
Company No.06815520
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

ENTERNSHIPS LIMITED is an active private limited company with number 06815520. It was incorporated 15 years, 4 months, 25 days ago, on 10 February 2009. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Mr Rajeeb Dey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Jonathan Edis

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Trokoudes Wagner

Termination date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-14

Capital : 387.8881 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 08 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-08

Capital : 385.8871 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-21

Capital : 385.871 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-17

Capital : 385.8626 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radcliffe Killam Ii

Appointment date: 2023-06-06

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Original description: 30/06/23 Statement of Capital gbp 340.6678

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-27

Capital : 385.7803 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 384.1839 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-26

Psc name: Mr Rajeeb Dey

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-26

Officer name: Mr Rajeeb Dey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-08

Capital : 340.6678 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Philip Day

Appointment date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068155200001

Charge creation date: 2022-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom

New address: Mazars 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 06 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-06

Capital : 337.6663 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2022-01-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-06

Capital : 337.3521 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Trokoudes Wagner

Appointment date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 247.8237 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 29 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-29

Capital : 247.7956 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Mr Rajeeb Dey

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-13

Officer name: Mr William Malachy Mcquillan

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 246.1649 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Paul Wallace

Appointment date: 2020-01-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 183.3808 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 190.6584 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2018

Action Date: 11 Aug 2018

Category: Capital

Type: RP04SH01

Date: 2018-08-11

Capital : 178.9131 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 178.9131 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-01

Psc name: Mr Rajeeb Dey

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 178.8923 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Date: 2017-05-11

Capital : 165.1829 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 165.0152 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 151.0893 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: 38-40 Elm Avenue Upminster Essex RM14 2AY

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2017-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajeeb Dey

Termination date: 2017-03-27

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Mar 2017

Action Date: 27 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 135.3177 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 135.3177 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 135.3177 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 135.3177 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Mcquillan

Appointment date: 2017-02-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2016

Action Date: 10 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2016

Action Date: 10 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 19 May 2014

Category: Capital

Type: SH01

Date: 2014-05-19

Capital : 108.16 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Edmund Mansel-Pleydell

Appointment date: 2015-10-07

Documents

View document PDF

Resolution

Date: 02 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 113.22 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-16

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-14

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Travis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-25

Officer name: Rajeeb Day

Documents

View document PDF


Some Companies

ENNERSDALE INVESTMENTS LIMITED

CHRITOPHER WREN HOUSE,REIGATE,RH2 9BT

Number:00522404
Status:ACTIVE
Category:Private Limited Company

FM LANDSCAPING LIMITED

36 SITWELL ROAD,WORKSOP,S81 0EX

Number:11569573
Status:ACTIVE
Category:Private Limited Company

NORWICHHANDYMEN LTD

278 LANGHAM ROAD,LONDON,N15 3NP

Number:11127643
Status:ACTIVE
Category:Private Limited Company

ONE FOR INSTRUMENTATION LTD

17 TOWNSEND ROAD,CHESHIRE,CW12 3DL

Number:04858962
Status:ACTIVE
Category:Private Limited Company

PEACHGATLE LIMITED

45 MYRTLE ROAD,MANCHESTER,M24 2WD

Number:11051748
Status:ACTIVE
Category:Private Limited Company

PORTAL FOODS LTD

9 MANOR PARK,BANBURY,OX16 3TB

Number:02274691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source