ENVIROGREEN (HENGIST ROAD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Satisfaction of charge 123565120003 in full

View Document

01/05/251 May 2025 Registration of charge 123565120004, created on 2025-04-29

View Document

01/05/251 May 2025 Satisfaction of charge 123565120002 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

19/12/2419 December 2024 Director's details changed for Mr Robert Kym Leatt on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2024-12-18

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Registration of charge 123565120003, created on 2023-11-15

View Document

20/11/2320 November 2023 Registration of charge 123565120002, created on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Laurence John Waitt as a secretary on 2023-11-15

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123565120001

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 25/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KYM LEATT / 28/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / ENVIROGREEN DEVELOPMENTS LIMITED / 25/04/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SUITE EAST PARSONAGE OFFICES NACKINGTON CANTERBURY KENT CT4 7AD ENGLAND

View Document

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IMAGINGSENSE LIMITED


  • 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