ENVIROTECH ENERGY LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Change of details for Mr Peter Duncan Mcdonnell as a person with significant control on 2025-07-21 |
21/07/2521 July 2025 New | Director's details changed for Mr Peter Duncan Mcdonnell on 2025-07-21 |
21/07/2521 July 2025 New | Registered office address changed from Station House 18 Stone Street Gravesend DA11 0NH England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-07-21 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with updates |
10/03/2510 March 2025 | Resolutions |
07/03/257 March 2025 | Change of share class name or designation |
24/02/2524 February 2025 | Notification of Peter Duncan Mcdonnell as a person with significant control on 2025-01-24 |
24/02/2524 February 2025 | Change of details for Cemar (Investments) Ltd as a person with significant control on 2025-01-24 |
21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2025-01-17 |
21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2025-01-17 |
20/02/2520 February 2025 | Second filing of Confirmation Statement dated 2023-08-01 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with updates |
17/01/2517 January 2025 | Change of details for Cemar (Investments) Ltd as a person with significant control on 2024-10-18 |
25/10/2425 October 2024 | Termination of appointment of Michael Harry Stacey as a director on 2024-10-18 |
25/10/2425 October 2024 | Termination of appointment of Mathew Paul Nicholson as a director on 2024-10-17 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
02/08/242 August 2024 | Change of details for Cemar (Investments) Ltd as a person with significant control on 2022-07-31 |
01/08/241 August 2024 | Change of details for Cemar (Investments) Ltd as a person with significant control on 2024-05-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Registered office address changed from Unit 5 Priest Court Caunt Road Grantham NG31 7FZ England to Station House 18 Stone Street Gravesend DA11 0NH on 2023-11-03 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Director's details changed for Mr Peter Duncan Mcdonnell on 2023-02-25 |
15/09/2315 September 2023 | Appointment of Mr Kenneth Brown as a director on 2023-09-07 |
15/09/2315 September 2023 | Appointment of Mr Neil Alan Wilson as a director on 2023-09-08 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-01 with updates |
24/03/2324 March 2023 | Second filing of Confirmation Statement dated 2022-08-01 |
02/03/232 March 2023 | Change of share class name or designation |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Memorandum and Articles of Association |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Change of details for Cemar (Investments) Ltd as a person with significant control on 2022-07-31 |
01/08/221 August 2022 | Confirmation statement made on 2022-08-01 with updates |
18/01/2218 January 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
06/01/226 January 2022 | Incorporation |
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