ENT SPECIALIST LIMITED
Status | ACTIVE |
Company No. | 07058686 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ENT SPECIALIST LIMITED is an active private limited company with number 07058686. It was incorporated 14 years, 7 months, 19 days ago, on 27 October 2009. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-20
New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Colin Robinson
Change date: 2009-10-27
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Ann Therese Robinson
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hollins
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: City Executor & Trustee Company Limited
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cetc (Nominees) Limited
Documents
Capital allotment shares
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-27
Documents
Capital allotment shares
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Capital
Type: SH01
Capital : 60 EUR
Date: 2009-10-27
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Therese Robinson
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Colin Robinson
Documents
Some Companies
ECLIPSE LEGAL CONSULTANTS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11812419 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROWAND AVENUE,GLASGOW,G46 7PE
Number: | SC210252 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 01905182 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES OFFICER RESTAURANT LIMITED
CANMORE HOUSE 90 CHAPELTOWN ROAD,BOLTON,BL7 9ND
Number: | 11204483 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMPHOUSE BREWING COMPANY LIMITED
UNIT 10 D TWYDALE BUSINESS PARK,DRIFFIELD,YO25 6JX
Number: | 10130370 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 KIRKDALE,SYDENHAM,SE26 4NL
Number: | 11249240 |
Status: | ACTIVE |
Category: | Private Limited Company |