ENROLY LTD

85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.10880551
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENROLY LTD is an active private limited company with number 10880551. It was incorporated 6 years, 9 months, 23 days ago, on 24 July 2017. The company address is 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 15.5825 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-23

Officer name: Mr Maynard Inkster

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-23

Psc name: Mr Maynard Inkster

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-22

Capital : 15.3145 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maynard Inkster

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maynard Inkster

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mr Maynard Inkster

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Mr Maynard Inkster

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maynard Inkster

Change date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maynard Inkster

Change date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maynard Inkster

Change date: 2020-08-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mr Maynard Inkster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-10

Officer name: Mr Jeffrey Robert Williams

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-10

Psc name: Mr Jeffrey Robert Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-23

New address: 85 Great Portland Street London W1W 7LT

Old address: 90a High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maynard Inkster

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr Maynard Inkster

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: Edspace Block D Hackney Community College Falkirk Street London N1 6HQ England

Change date: 2019-09-11

New address: 90a High Street Berkhamsted Hertfordshire HP4 2BL

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-12

Capital : 14.0783 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH19

Capital : 12.188 GBP

Date: 2019-07-11

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/06/19

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-20

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jun 2019

Action Date: 26 Mar 2018

Category: Capital

Type: RP04SH01

Capital : 121,888.00 GBP

Date: 2018-03-26

Documents

View document PDF

Legacy

Date: 24 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/07/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 26 Mar 2018

Category: Capital

Type: RP04SH01

Capital : 116,367.00 GBP

Date: 2018-03-26

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jun 2019

Action Date: 19 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-19

Capital : 109,092.00 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Robert Williams

Change date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 134,009 GBP

Date: 2018-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/07/2018

Documents

View document PDF

Confirmation statement

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Original description: 23/07/18 Statement of Capital gbp 121888.00

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: Level 1 17 Wigmore Street London W1U 1PQ England

New address: Edspace Block D Hackney Community College Falkirk Street London N1 6HQ

Change date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

New address: Level 1 17 Wigmore Street London W1U 1PQ

Change date: 2018-06-19

Old address: Edspace Block D, Hackney Community College Falkirk Street London N1 6HQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 121,888 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH01

Capital : 109,092 GBP

Date: 2018-01-17

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PRINT SOLUTIONS (NE) LIMITED

UNIT 3 MERCIA WAY,NEWCASTLE UPON TYNE,NE15 6UG

Number:06535180
Status:ACTIVE
Category:Private Limited Company

BROOMPARK FARMS

BROOMPARK & PITTENSORN FARMS,PERTHSHIRE,

Number:SL001145
Status:ACTIVE
Category:Limited Partnership

EH LLOYD CYF

12 STATION TERRACE,CARMS,SA40 9XX

Number:08620966
Status:ACTIVE
Category:Private Limited Company

JOLIAN FLAT MANAGEMENT LIMITED

FLAT 3 COTSWOLD COURT,LONDON,N11 3HP

Number:02650222
Status:ACTIVE
Category:Private Limited Company

MCCARTHY CLINICAL SERVICES LTD

THE VICTORIA PARK CLINIC,CARDIFF,CF5 1BE

Number:08489764
Status:ACTIVE
Category:Private Limited Company

SSKL LIMITED

BARNFIELD OFFICE KERSLAKES COURT,HONITON,EX14 1DA

Number:10689481
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