ENVIRO21 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart John Richardson on 2023-12-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from 10 London Road Bexhill-on-Sea TN39 3JU England to Tottingworth Place Tottingworth Park Broad Oak Heathfield TN21 8XH on 2023-03-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALISTAIR COLEMAN / 30/11/2020

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/11/2030 November 2020 CESSATION OF COASTAL INNOVATION LIMITED AS A PSC

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WESTWOOD

View Document

04/09/174 September 2017 CESSATION OF STEPHEN RAY AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ALISTAIR COLEMAN

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE SCOTT GALBRAITH

View Document

04/09/174 September 2017 CESSATION OF JONATHAN DICKMAN AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALABASTER

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 ALTER ARTICLES 03/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM KNILL JAMES ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS SUSAN KAREN ALABASTER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR DAVID JOHN WESTWOOD

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR DUNCAN ALISTAIR COLEMAN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR CLIVE SCOTT GALBRAITH

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DICKMAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM SIXTH FLOOR TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4JQ

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

28/07/1428 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CARE OF STILES HAROLD WILLIAMS 69 PARK LANE CROYDON CR0 1BY UNITED KINGDOM

View Document

04/07/134 July 2013 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