ENVIROTEC BATHING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-02-04 with updates |
27/02/2527 February 2025 | Notification of Exallot Holdings Limited as a person with significant control on 2024-11-19 |
27/02/2527 February 2025 | Cessation of Richard George Lewis as a person with significant control on 2024-11-19 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Registered office address changed from Galaxy Point, Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD United Kingdom to Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE on 2023-10-25 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-04 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Registered office address changed from 266-268 Stratford Road Shirley Solihull B90 3AD England to Galaxy Point, Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD on 2022-02-04 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/03/2020 March 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/03/2020 March 2020 | COMPANY NAME CHANGED RGL 2020 LIMITED CERTIFICATE ISSUED ON 20/03/20 |
05/02/205 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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