ENVIROHOME REACTIVE GROUP LTD

Company Documents

DateDescription
25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

25/01/2525 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Registered office address changed to PO Box 4385, 12082049 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-07

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Cessation of Scott Pollard as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Scott Pollard as a director on 2024-03-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

03/06/213 June 2021 Notification of Thomas Kevin Byrne as a person with significant control on 2021-06-03

View Document

03/06/213 June 2021 Registered office address changed from Unit 6 Northend Road Industrial Est Northend Road Stalybridge SK15 3AZ England to 5 School Street Eccles Manchester M30 8DJ on 2021-06-03

View Document

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

View Accounts

18/07/2018 July 2020 Appointment of Mr Thomas Kevin Byrne as a secretary on 2020-05-07

View Document

18/07/2018 July 2020 SECRETARY APPOINTED MR THOMAS KEVIN BYRNE

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 5 SCHOOL STREET MANCHESTER LANCASHIRE M30 8DJ UNITED KINGDOM

View Document

28/06/2028 June 2020 Registered office address changed from , 5 School Street, Manchester, Lancashire, M30 8DJ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-06-28

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, SECRETARY KIM BYRNE

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MR MARK WEATHERHEAD

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/193 July 2019 Incorporation

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