ENVIS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-28 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
31/01/2231 January 2022 | Change of details for Mr Richard Neil Davies as a person with significant control on 2022-01-28 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Director's details changed for Mr Richard Neil Davies on 2022-01-28 |
31/01/2231 January 2022 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-31 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
02/06/212 June 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL DAVIES / 02/06/2021 |
01/06/211 June 2021 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIES |
01/06/211 June 2021 | APPOINTMENT TERMINATED, SECRETARY JENNIFER DAVIES |
01/06/211 June 2021 | CESSATION OF JENNIFER EILEEN DAVIES AS A PSC |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN DAVIES / 28/01/2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN DAVIES / 28/01/2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL DAVIES / 28/01/2018 |
30/01/1830 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN DAVIES / 28/01/2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN DAVIES / 28/01/2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL DAVIES / 28/01/2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
28/01/0828 January 2008 | 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