EN-TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 06497173 |
Category | Private Limited Company |
Incorporated | 07 Feb 2008 |
Age | 16 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EN-TECHNOLOGY LIMITED is an active private limited company with number 06497173. It was incorporated 16 years, 3 months, 23 days ago, on 07 February 2008. The company address is Third Floor East 12 Third Floor East 12, London, EC4V 6AP, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Troostwyk
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mr Gerald Brian Taylor
Documents
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-13
Officer name: Finchley Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lincoln Secretaries Ltd
Appointment date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-13
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
New address: Third Floor East 12 Bridewell Place London EC4V 6AP
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts amended with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change sail address company with new address
Date: 23 Sep 2016
Category: Address
Type: AD02
New address: Royalty House 32 Sackville Street London W1S 3EA
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
Old address: 32 Sackville Street Mayfair London W1S 3EA
New address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change corporate secretary company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Finchley Secretaries Limited
Change date: 2014-07-03
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 72 New Bond Street Mayfair London W1S 1RR
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Annual return company with made up date
Date: 11 Jul 2013
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanborn Group Llc
Documents
Administrative restoration company
Date: 11 Jul 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 17 Mar 2011
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-10-19
Officer name: Finchley Secretaries Limited
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: John Alexander Troostwyk
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Termination director company
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint corporate director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sanborn Group Llc
Documents
Legacy
Date: 06 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on the 21ST april 2010 as it was invalid and/or ineffective.
Documents
Legacy
Date: 06 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP02 was removed from the public register on the 21ST april as it was invalid and/or ineffective.
Documents
Resolution
Date: 04 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Certificate change of name company
Date: 05 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rupert street finance LIMITED\certificate issued on 05/11/08
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed finchley secretaries LIMITED
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john alexander troostwyk
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director incorporate directors LIMITED
Documents
Some Companies
GET ME TO THE CHURCH ON TIME LIMITED
48 RINGLEY OLD BROW,MANCHESTER,M26 1FR
Number: | 06949696 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DART COURT,ANDOVER,SP10 5EG
Number: | 10427195 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBRIDGE YOUTH CENTRE THE AVENUE,WOODBRIDGE,IP12 4BA
Number: | 04504738 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRESTIGE INTERIOR SOLUTIONS (NORTHWEST) LIMITED
323 WIGAN ROAD,BOLTON,BL3 5QU
Number: | 11952256 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAWORKS OFFSHORE SERVICES LIMITED
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 06641826 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 09949115 |
Status: | ACTIVE |
Category: | Private Limited Company |