ENVIROMENA PROJECT DEVELOPMENTS UK LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
12/11/2412 November 2024 | Termination of appointment of Christina Allen as a secretary on 2024-11-08 |
12/11/2412 November 2024 | Termination of appointment of Christina Allen as a director on 2024-11-08 |
06/11/246 November 2024 | Notification of Enviromena Developments Uk Ii Limited as a person with significant control on 2024-10-30 |
06/11/246 November 2024 | Cessation of Enviromena Developments Uk Limited as a person with significant control on 2024-10-30 |
01/07/241 July 2024 | Change of details for Me Developments Iii Limited as a person with significant control on 2022-08-17 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
24/08/2324 August 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
01/06/231 June 2023 | Termination of appointment of Cabell Conner Fisher as a director on 2023-05-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
05/12/225 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/05/223 May 2022 | Secretary's details changed for Ms Christina Hogarth on 2022-05-03 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
23/11/2123 November 2021 | Termination of appointment of Stuart Charles Bannerman as a director on 2021-11-22 |
23/11/2123 November 2021 | Appointment of Mr Christopher David Marsh as a director on 2021-11-23 |
01/10/211 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
30/06/2130 June 2021 | Termination of appointment of Matthew Laurence Wells as a secretary on 2021-06-17 |
30/06/2130 June 2021 | Appointment of Ms Christina Hogarth as a secretary on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | COMPANY NAME CHANGED COSTA SOLAR 035 LIMITED CERTIFICATE ISSUED ON 12/08/20 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/05/192 May 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
11/04/1911 April 2019 | COMPANY NAME CHANGED VIS PISTICCI SOLAR LIMITED CERTIFICATE ISSUED ON 11/04/19 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM |
28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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