ENVEX COMPANY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01

View Document

16/01/2516 January 2025 Appointment of Arch Law Limited as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Ms Lorraine Elizabeth Young as a director on 2025-01-12

View Document

13/01/2513 January 2025 Termination of appointment of Stephen Anson King as a director on 2025-01-12

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG COMPANY SECRETARIES LIMITED

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHSC PLC

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 01/12/2015

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH YOUNG / 01/09/2012

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECTION 519

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY NICOLA COOTE

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA COOTE / 31/07/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 43 ALBANY PARK DRIVE WINNERSH WOKINGHAM BERKSHIRE RG41 5HZ

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/09/001 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0031 August 2000 VARYING SHARE RIGHTS AND NAMES 14/08/00

View Document

31/08/0031 August 2000 £ NC 20000/25000 14/08/00

View Document

31/08/0031 August 2000 ALTER ARTICLES 14/08/00

View Document

31/08/0031 August 2000 VARYING SHARE RIGHTS AND NAMES 14/08/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 REDESIGNATION/CONVERT 03/04/95

View Document

10/05/9510 May 1995 ADOPT MEM AND ARTS 03/04/95

View Document

10/05/9510 May 1995 £ NC 10000/20000 03/04/95

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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