ENKAY TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10823080 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ENKAY TECHNOLOGY LIMITED is an active private limited company with number 10823080. It was incorporated 6 years, 11 months, 19 days ago, on 16 June 2017. The company address is 179 Sturdee Avenue, Gillingham, ME7 2HH, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-25
Officer name: Mr Nkemka Nwogu Eke
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nkemka Nwogu Eke
Change date: 2021-11-25
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: 179 Sturdee Avenue Gillingham Kent ME7 2HH
Old address: 18 Lillingston House, 76 Hornsey Road Islington London N7 7LX
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nkemka Eke
Change date: 2021-05-26
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nkemka Eke
Change date: 2021-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-10
Officer name: Okwuchukwu Emmanuel Orachiri
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Okwuchukwu Emmanuel Orachiri
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 18 Lillingston House, 76 Hornsey Road Islington London N7 7LX
Change date: 2017-06-26
Old address: 18 Hornsey Road London N7 7LX United Kingdom
Documents
Some Companies
56 BISHOPDALE CLOSE,SWINDON,SN5 5UJ
Number: | 04472300 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIG THOUGHTS IN FOOD AND DRINK LIMITED
VICTORIA HOUSE,READING,RG1 1TG
Number: | 08691133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX
Number: | 11125856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J P R PROPERTY MANAGEMENT LIMITED
UNITS 35 & 35A,MANSFIELD,NG18 5ES
Number: | 05438348 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKET RASEN MALTINGS COURT MANAGEMENT COMPANY LIMITED
28 QUEEN STREET,LINCOLNSHIRE,LN8 3EH
Number: | 02209635 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE,WARWICK,CV34 6UW
Number: | 10042675 |
Status: | ACTIVE |
Category: | Private Limited Company |