Enfield
EN3 6LU
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,739 |
Current Liabilities | £18,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
21 May 2020 | Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
22 May 2018 | Amended total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 May 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
4 May 2018 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 May 2018 (2 pages) |
19 January 2018 | Registered office address changed from 1F, 11 Heriot Row Edinburgh EH3 6HP Scotland to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Eric Eronmonsele Odigie on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Eric Eronmonsele Odigie on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Mr Eric Eronmonsele Odigie as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from 1F, 11 Heriot Row Edinburgh EH3 6HP Scotland to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 19 January 2018 (1 page) |
19 January 2018 | Change of details for Mr Eric Eronmonsele Odigie as a person with significant control on 19 January 2018 (2 pages) |
21 April 2017 | Director's details changed for Mr Eric Eronmonsele Odigie on 30 August 2016 (2 pages) |
21 April 2017 | Director's details changed for Mr Eric Eronmonsele Odigie on 30 August 2016 (2 pages) |
19 February 2017 | Registered office address changed from Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ Scotland to 1F, 11 Heriot Row Edinburgh EH3 6HP on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ Scotland to 1F, 11 Heriot Row Edinburgh EH3 6HP on 19 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 May 2016 | Registered office address changed from Flat 20 3 Drysdale Road Edinburgh EH11 1AQ Scotland to Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Eric Eronmonsele Odigie on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Flat 20 3 Drysdale Road Edinburgh EH11 1AQ Scotland to Flat 20, 3 Drysdale Road Edinburgh Edinburgh EH11 1AQ on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Eric Eronmonsele Odigie on 25 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 46 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UT to Flat 20 3 Drysdale Road Edinburgh EH11 1AQ on 24 May 2016 (1 page) |
24 May 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
24 May 2016 | Registered office address changed from 46 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UT to Flat 20 3 Drysdale Road Edinburgh EH11 1AQ on 24 May 2016 (1 page) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
13 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
13 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
13 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
24 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
24 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 April 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
30 April 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
30 April 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|