ENOVERT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Caldicott Williams on 2025-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Brad Scott Huntington on 2022-01-31

View Document

30/01/2330 January 2023 Termination of appointment of Saranne Hooton as a director on 2023-01-17

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mrs Saranne Hooton on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Timothy Stephen Elliott as a director on 2021-10-01

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / ENOVERT MANAGEMENT LIMITED / 09/01/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS ALCOCK

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 20 OLD BROAD STREET LONDON EC2N 1DP UNITED KINGDOM

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RYLAND

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS SARANNE HOOTON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR MARK SILVESTER

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR THOMAS PETER ALCOCK

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOLL

View Document

04/07/184 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / CORY ENVIRONMENTAL MANAGEMENT LIMITED / 19/12/2017

View Document

05/12/175 December 2017 COMPANY NAME CHANGED ENVYRA LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

06/10/176 October 2017 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