ENVIROMENA PROJECT DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Christina Allen as a secretary on 2024-11-08

View Document

12/11/2412 November 2024 Termination of appointment of Christina Allen as a director on 2024-11-08

View Document

06/11/246 November 2024 Notification of Enviromena Developments Uk Ii Limited as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Cessation of Enviromena Developments Uk Limited as a person with significant control on 2024-10-30

View Document

01/07/241 July 2024 Change of details for Me Developments Iii Limited as a person with significant control on 2022-08-17

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/08/2324 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

01/06/231 June 2023 Termination of appointment of Cabell Conner Fisher as a director on 2023-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Document

03/05/223 May 2022 Secretary's details changed for Ms Christina Hogarth on 2022-05-03

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Stuart Charles Bannerman as a director on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr Christopher David Marsh as a director on 2021-11-23

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Matthew Laurence Wells as a secretary on 2021-06-17

View Document

30/06/2130 June 2021 Appointment of Ms Christina Hogarth as a secretary on 2021-06-21

View Document

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

View Accounts

12/08/2012 August 2020 COMPANY NAME CHANGED COSTA SOLAR 035 LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED VIS PISTICCI SOLAR LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM

View Document

28/03/1928 March 2019 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