ENVODA LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Kingfishers Hamm Court Weybridge Surrey KT13 8YD to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2025-06-18

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Change of details for Mr Stephen Richard Fletcher as a person with significant control on 2024-06-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Stephen Richard Fletcher on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Satisfaction of charge 3 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 5 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 4 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 2 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 1 in full

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW STERRITT

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FLETCHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1323 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5

View Document

19/04/1319 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

11/05/1111 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FLETCHER / 02/10/2009

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW STERRITT / 02/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FLETCHER / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLETCHER / 01/01/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: KINGFISHER HAMM COURT WEYBRIDGE SURREY KT13 8YD

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 £ NC 100/150 18/05/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 39 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HB

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 18/05/06

View Document

12/05/0612 May 2006 MEMORANDUM OF ASSOCIATION

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FLAT 4 8 EATON GARDENS HOVE EAST SUSSEX BN3 3TP

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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