ENQUOTE MARKETING LTD



Company Documents

DateDescription
22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
21/03/2321 March 2023 Termination of appointment of Halldor Fossa as a director on 2023-03-21

View Document

17/03/2317 March 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM C/O COALESCO ACCOUNTANTS LTD 156 RUSSELL DRIVE NOTTINGHAM NG8 2BE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR HALLDOR FOSSA

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HALLDOR FOSSA / 12/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD FALLON

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR EDWARD MICHAEL FALLON

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
24/02/1624 February 2016 ALTER ARTICLES 21/01/2016

View Document

02/02/162 February 2016 ARTICLES OF ASSOCIATION

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 38002

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS JOSEPHINE ANGELA FALLON

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document



31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/03/1118 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMSTEAD HERTS HP2 4AY

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1010 January 2010 COMPANY NAME CHANGED ENQUOTE I.T. LIMITED CERTIFICATE ISSUED ON 10/01/10

View Document

10/01/1010 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1010 January 2010 CHANGE OF NAME 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FALLON / 18/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ANGELA FALLON / 18/12/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: C/O GIANT CONSULTANCY LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 C/O GIANT CONSULTANCY LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 S366A DISP HOLDING AGM 17/02/98

View Document

12/03/9812 March 1998 S252 DISP LAYING ACC 17/02/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD, LONDON EC1V 7LQ

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 ANGEL HOUSE 338-346 GOSWELL ROAD, LONDON EC1V 7LQ

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company