ENAVIGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23 |
| 23/10/2523 October 2025 New | Registered office address changed from Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23 |
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2025-03-04 |
| 01/08/251 August 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-04 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-04-08 with updates |
| 13/03/2513 March 2025 | Termination of appointment of Amy Needham as a director on 2025-03-04 |
| 13/03/2513 March 2025 | Registered office address changed from Brecks Cottage Green Lane Moorhouse Newark NG23 6LZ England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2025-03-13 |
| 13/03/2513 March 2025 | Appointment of Dr Sandip Kaur Dau as a director on 2025-03-04 |
| 13/03/2513 March 2025 | Appointment of Mr Harpreet Singh Gill as a director on 2025-03-04 |
| 13/03/2513 March 2025 | Notification of Envisage Dental Uk Limited as a person with significant control on 2025-03-04 |
| 13/03/2513 March 2025 | Cessation of Amy Needham as a person with significant control on 2025-03-04 |
| 13/03/2513 March 2025 | Cessation of James Needham as a person with significant control on 2025-03-04 |
| 13/03/2513 March 2025 | Termination of appointment of James Needham as a director on 2025-03-04 |
| 10/03/2510 March 2025 | Satisfaction of charge 119356990001 in full |
| 04/03/254 March 2025 | Annual accounts for year ending 04 Mar 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Change of details for James Newton as a person with significant control on 2024-05-07 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/07/237 July 2023 | Registration of charge 119356990001, created on 2023-07-04 |
| 23/06/2323 June 2023 | Director's details changed for James Newton on 2023-06-14 |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 16/05/2216 May 2022 | Registered office address changed from 1 the Old Budby Pumping Station House Netherfield Lane Meden Vale Nottinghamshire NG20 9PG England to Brecks Cottage Green Lane Moorhouse Newark NG23 6LZ on 2022-05-16 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/07/194 July 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
| 09/04/199 April 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