ENVELO SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Director's details changed for Mr Ralph John Izod on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Confirmation statement made on 2023-12-28 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Director's details changed for Managing Director Ralph John Izod on 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Termination of appointment of Andrew Tarcy as a director on 2021-07-30

View Document

04/07/214 July 2021 DIRECTOR APPOINTED MR STEVEN JAMES BURCH

View Document

04/07/214 July 2021 DIRECTOR APPOINTED MR ANDREW TARCY

View Document

04/07/214 July 2021 DIRECTOR APPOINTED MANAGING DIRECTOR RALPH JOHN IZOD

View Document

12/05/2112 May 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 29 JAMES GRIEVE ROAD ABBEYMEAD GLOUCESTER GL4 5GZ UNITED KINGDOM

View Document

12/05/2112 May 2021 COMPANY NAME CHANGED C R2 SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/21

View Document

12/05/2112 May 2021 CHANGE OF NAME 26/04/2021

View Document

29/12/2029 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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