ENKI PROPERTIES LTD

36 Woodville Road, Cardiff, CF24 4EB, Wales
StatusACTIVE
Company No.10124309
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ENKI PROPERTIES LTD is an active private limited company with number 10124309. It was incorporated 8 years, 2 months, 4 days ago, on 14 April 2016. The company address is 36 Woodville Road, Cardiff, CF24 4EB, Wales.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamid Reza Zolfagharinia

Change date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Old address: Room 1, Unit 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA Wales

Change date: 2020-01-16

New address: 36 Woodville Road Cardiff CF24 4EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 24 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-24

Capital : 102 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 101243090003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-19

Charge number: 101243090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-04

Charge number: 101243090001

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umut Kandemir

Termination date: 2017-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamid Reza Zolfagharinia

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamidreza Zolfagharinia

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamidreza Zolfagharnia

Change date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Umut Kandemir

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamidreza Zolfagharinia

Change date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamidreza Zolfagharinia

Appointment date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

New address: Room 1, Unit 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA

Change date: 2016-12-23

Old address: 117 Coresbrook Way Knaphill Woking Surrey GU21 2TR United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9BLOCKS LIMITED

7 LINDLEY STREET,LONDON,E1 3BA

Number:11427908
Status:ACTIVE
Category:Private Limited Company

CORBALLY (DRS) LTD

THE MILL,HENLEY-IN-ARDEN,B95 5AA

Number:11671776
Status:ACTIVE
Category:Private Limited Company

DULAI PROPERTIES LTD

29 CENTRAL AVENUE,BILSTON,WV14 6LP

Number:09683545
Status:ACTIVE
Category:Private Limited Company

HEADLINE BARBERS LIMITED

3 CHURCH ROAD,NEWCASTLE UPON TYNE,NE3 1TX

Number:10467488
Status:ACTIVE
Category:Private Limited Company

S LOOBY ENGINEERING LIMITED

CRASL CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:10335567
Status:ACTIVE
Category:Private Limited Company

STICS LIMITED

32 WELLSWOOD,HAYWARDS HEATH,RH16 4FQ

Number:07908725
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