ENTER IT LIMITED

St Georges House, 6th Floor St Georges House, 6th Floor, London, W1S 1HS, United Kingdom
StatusACTIVE
Company No.03887613
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

ENTER IT LIMITED is an active private limited company with number 03887613. It was incorporated 24 years, 5 months, 19 days ago, on 02 December 1999. The company address is St Georges House, 6th Floor St Georges House, 6th Floor, London, W1S 1HS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Arapoglou

Change date: 2024-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-26

Officer name: Mrs Gayle Conway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom

New address: St Georges House, 6th Floor 15 Hanover Square London W1S 1HS

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kinrock Education Limited

Notification date: 2024-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-25

Psc name: Linda Pauline Shane

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-25

Psc name: Michael Isaac Shane

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Michael Isaac Shane

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Pauline Shane

Termination date: 2024-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Pauline Shane

Termination date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Arapoglou

Appointment date: 2024-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mrs Linda Pauline Shane

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Isaac Shane

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Change date: 2021-08-05

Old address: 4th Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mrs Linda Pauline Shane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Michael Isaac Shane

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Linda Pauline Shane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Nov 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Accounts amended with made up date

Date: 08 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Oct 2012

Action Date: 17 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 02 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Oct 2011

Action Date: 17 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Oct 2010

Action Date: 17 Sep 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Hodgetts

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Shane

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Sep 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DW

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: c/o geoffrey a joseph & co 7 granard business centre bunns lane mill hill london NW7 2DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 02 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AAMD

Made up date: 2004-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 02 Aug 2005

Action Date: 30 Apr 2003

Category: Accounts

Type: AAMD

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 10/11/03 from: c/o arram berlyn gardner holborn hall grays inn road london WC1X 8BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/02/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 21/02/00 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 30/04/01

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 15/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2DELIVER LTD

62 BRUDENELL,PETERBOROUGH,PE2 5SY

Number:10530693
Status:ACTIVE
Category:Private Limited Company

FUTURE SHORTS LIMITED

380B QUEENSBRIDGE ROAD,LONDON,E8 3AR

Number:11615317
Status:ACTIVE
Category:Private Limited Company

GEORGIA DEVEY SMITH LTD

4 CRICKETFIELD ROAD,LONDON,E5 8NS

Number:08844034
Status:ACTIVE
Category:Private Limited Company

GJB INVESTMENTS LTD.

41 CUTMORE STREET,GRAVESEND,DA11 0PS

Number:10229753
Status:ACTIVE
Category:Private Limited Company

MINIPART.CO.UK LTD

SEITANI,STROUD,GL6 6JS

Number:05355484
Status:ACTIVE
Category:Private Limited Company

SWEETLINE LIMITED

GROUND FLOOR,LONDON,N9 0PD

Number:10786465
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