ENVIRON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Cessation of Steven Allan Cox as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Notification of Environ Acoustic Technologies Ltd as a person with significant control on 2019-08-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to 2 Charles Drive Hartford Huntingdon PE29 1SJ on 2022-02-03

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

09/09/209 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/209 September 2020 COMPANY NAME CHANGED ENVIRON ACOUSTIC TECHNOLOGIES LTD CERTIFICATE ISSUED ON 09/09/20

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALLAN COX

View Document

07/08/207 August 2020 CESSATION OF ENVIRON GROUP LTD AS A PSC

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O THE YOUNG COMPANY 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

21/08/1921 August 2019 CESSATION OF STEVEN COX AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN COX

View Document

03/04/193 April 2019 CESSATION OF STEVEN ALLAN COX AS A PSC

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALLAN COX / 07/01/2019

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRON GROUP LTD

View Document

03/04/193 April 2019 CESSATION OF KAREN COX AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN COX

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN COX / 01/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN COX / 01/10/2017

View Document

04/04/174 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/02/168 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

31/01/1531 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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