ENVIROTASK LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
30/07/2330 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
02/08/212 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/08/1613 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/08/1527 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
01/08/151 August 2015 | SECRETARY APPOINTED MRS KUNHUI RIMINGTON |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/09/1428 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
03/08/143 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 19A GOODGE STREET LONDON W1T 2PH |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RIMINGTON / 01/12/2013 |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEES |
01/08/141 August 2014 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN LEES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/132 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
08/11/128 November 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | DIRECTOR APPOINTED BENJAMIN DAVID LEES |
06/11/086 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY LEWIS & CO |
01/10/081 October 2008 | SECRETARY APPOINTED BENJAMIN DAVID LEES |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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