ENABLE PARTNERS LIMITED
Status | ACTIVE |
Company No. | 04439363 |
Category | Private Limited Company |
Incorporated | 15 May 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
ENABLE PARTNERS LIMITED is an active private limited company with number 04439363. It was incorporated 22 years, 18 days ago, on 15 May 2002. The company address is 7th Floor, Telecom House 7th Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: Victoria House 125 Queens Road Brighton East Sussex BN1 3WB
Change date: 2022-02-09
New address: 7th Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Henry Maclean
Termination date: 2017-02-02
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change person secretary company with change date
Date: 27 May 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-22
Officer name: Stuart Henry Maclean
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 28 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 26 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sevenpeaks LIMITED\certificate issued on 26/05/05
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 30/04/04 from: 35 ballards lane london N3 1XW
Documents
Accounts with accounts type dormant
Date: 15 Jul 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; full list of members
Documents
Certificate change of name company
Date: 14 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aurora cinema LIMITED\certificate issued on 14/11/02
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Address
Type: 287
Description: Registered office changed on 23/05/02 from: 35 ballards lane london N3 1XW
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Address
Type: 287
Description: Registered office changed on 23/05/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
COMPANYPLANET UNIT,HOUNSLOW / GREATER LONDON,TW4 6JQ
Number: | 07112945 |
Status: | ACTIVE |
Category: | Private Limited Company |
768 GREAT HORTON ROAD,BRADFORD,BD7 4PY
Number: | 11543577 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY HOUSE,BEWDLEY,DY12 2LZ
Number: | 07501922 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 NAGS HEAD SHOPPING CENTRE,LONDON,N7 6PZ
Number: | 10586765 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SERSONS ROAD,MAGHERAFELT,BT45 5EA
Number: | NI611396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 LANGTHORNE,SHANKLIN,PO37 7JE
Number: | IP29222R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |