SHE-ENJOYS LTD
Status | ACTIVE |
Company No. | 09499080 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SHE-ENJOYS LTD is an active private limited company with number 09499080. It was incorporated 9 years, 2 months, 20 days ago, on 19 March 2015. The company address is 120 Lincoln Road 120 Lincoln Road, Newark, NG22 0HS, England.
Company Fillings
Change to a person with significant control
Date: 24 May 2024
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-29
Psc name: Mrs Vivienne Joy
Documents
Change to a person with significant control
Date: 24 May 2024
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-27
Psc name: Mrs Vivienne Joy Allum
Documents
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-02
Old address: Holly Lodge Norwich Road Yaxham Dereham NR19 1QZ England
New address: 120 Lincoln Road Tuxford Newark NG22 0HS
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-17
New address: Holly Lodge Norwich Road Yaxham Dereham NR19 1QZ
Old address: 6 the Green Mawsley Kettering NN14 1GY England
Documents
Resolution
Date: 11 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mrs Vivienne Joy Allum
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 35 st Leonards Road Northampton Northamptonshire NN4 8DL United Kingdom
New address: 6 the Green Mawsley Kettering NN14 1GY
Change date: 2018-07-02
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Vivienne Joy
Change date: 2017-03-27
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-12
Psc name: Mrs Vivienne Joy Allum
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-27
Psc name: Mrs Vivienne Joy Allum
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 12 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change person director company with change date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vivienne Joy Allum
Change date: 2017-04-12
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: Ms Vivienne Joy Allum
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: Ms Vivienne Joy Allum
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vivienne Joy Allum
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vivienne Joy Allum
Change date: 2016-10-03
Documents
Resolution
Date: 22 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: The Hall Thorpe Street Raunds Wellingborough Northants NN9 6LT England
Change date: 2016-02-18
New address: 35 st Leonards Road Northampton Northamptonshire NN4 8DL
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11442580 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEDALE WORKS,,NEWCASTLE UNDER LYME,,ST5 6BD
Number: | 02690329 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HOLLYBUSH LANE,HEMEL HEMPSTEAD,HP1 2PQ
Number: | 08852988 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERICO MARCON CONSULTING LTD
12 GLATT HOUSE,SOUTHALL,UB2 4FQ
Number: | 09475552 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 191 GARBETT HOUSE,LONDON,SE17 3TD
Number: | 09811401 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKPORT WORKS STOCKPORT ROAD,SALISBURY,SP4 7LN
Number: | 03847513 |
Status: | ACTIVE |
Category: | Private Limited Company |