ENVELO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to 68 North Point 480 Ewell Road Tolworth KT6 7DD on 2025-04-02 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2023-12-31 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Director's details changed for Mr Ralph John Izod on 2024-12-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Confirmation statement made on 2023-12-28 with updates |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | Director's details changed for Managing Director Ralph John Izod on 2023-12-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
21/01/2221 January 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Spirit House, 8 High Street West Molesey KT8 2NA on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/08/217 August 2021 | Termination of appointment of Andrew Tarcy as a director on 2021-07-30 |
04/07/214 July 2021 | DIRECTOR APPOINTED MR STEVEN JAMES BURCH |
04/07/214 July 2021 | DIRECTOR APPOINTED MR ANDREW TARCY |
04/07/214 July 2021 | DIRECTOR APPOINTED MANAGING DIRECTOR RALPH JOHN IZOD |
12/05/2112 May 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 29 JAMES GRIEVE ROAD ABBEYMEAD GLOUCESTER GL4 5GZ UNITED KINGDOM |
12/05/2112 May 2021 | COMPANY NAME CHANGED C R2 SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/21 |
12/05/2112 May 2021 | CHANGE OF NAME 26/04/2021 |
29/12/2029 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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