ENVOI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

17/06/2317 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/06/2119 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 SAIL ADDRESS CHANGED FROM: 23 BEDFORD ROW LONDON WC1R 4EB ENGLAND

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAKIN / 27/03/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 23 BEDFORD ROW LONDON WC1R 4EB

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE PRESTON

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE PRESTON / 25/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAKIN / 25/11/2009

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 SECRETARY APPOINTED PAULINE ANNE PRESTON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 CAPITALISE £25.00 23/12/02

View Document

03/01/033 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/033 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 31/03/01

View Document

30/07/0130 July 2001 S252 DISP LAYING ACC 31/03/01

View Document

30/07/0130 July 2001 S386 DISP APP AUDS 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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