ENVIRTUAL LIMITED



Company Documents

DateDescription
24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-11-24

View Document

24/11/2324 November 2023 Declaration of solvency

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/03/2314 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-14

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document



31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/06/142 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN EDWARD

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ADRIAN BUTTER

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MATTHEW PAUL JOLLIFFE

View Document

19/09/1319 September 2013 ADOPT ARTICLES 12/09/2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ANDREW DANIEL RITCHIE MENDOZA

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JAMES BURNES ANDERSON

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
2 COPPEFIELDS
TUNBRIDGE WELLS
KENT
TN2 5HZ
UNITED KINGDOM

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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