ENVOREM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr John Grover as a director on 2025-04-01

View Document

25/04/2525 April 2025 Registration of charge 117684110002, created on 2025-04-25

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Sub-division of shares on 2019-06-09

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Sub-division of shares on 2020-12-29

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2019-11-09

View Document

24/06/2424 June 2024 Second filing of a statement of capital following an allotment of shares on 2019-11-09

View Document

21/06/2421 June 2024 Second filing of a statement of capital following an allotment of shares on 2019-11-10

View Document

21/06/2421 June 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-10

View Document

09/04/249 April 2024 Termination of appointment of Iman Hill as a director on 2024-04-09

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Appointment of Ms Iman Hill as a director on 2023-07-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registration of charge 117684110001, created on 2022-11-21

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

26/11/2126 November 2021 Termination of appointment of Darren Noel as a director on 2021-11-08

View Document

26/11/2126 November 2021 Appointment of Mr Christopher Stephen Hall as a director on 2021-11-08

View Document

26/11/2126 November 2021 Termination of appointment of Geoffrey Graham Batt-Rawden as a director on 2021-11-23

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED GLOBAL REMEDIATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/01/21

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 ADOPT ARTICLES 09/06/2019

View Document

16/06/2016 June 2020 SUB-DIVISION 09/06/19

View Document

15/06/2015 June 2020 02/12/19 STATEMENT OF CAPITAL GBP 4033125

View Document

15/06/2015 June 2020 Statement of capital following an allotment of shares on 2019-10-12

View Document

15/06/2015 June 2020 Statement of capital following an allotment of shares on 2019-12-02

View Document

15/06/2015 June 2020 17/02/20 STATEMENT OF CAPITAL GBP 418.0000

View Document

15/06/2015 June 2020 12/10/19 STATEMENT OF CAPITAL GBP 403

View Document

15/06/2015 June 2020 15/01/20 STATEMENT OF CAPITAL GBP 409.25

View Document

12/06/2012 June 2020 SECOND FILED SH01 - 10/06/19 STATEMENT OF CAPITAL GBP 282.98

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ADOPT ARTICLES 08/11/2019

View Document

13/05/2013 May 2020 Statement of capital following an allotment of shares on 2019-11-12

View Document

13/05/2013 May 2020 12/11/19 STATEMENT OF CAPITAL GBP 403

View Document

13/05/2013 May 2020 SUB-DIVISION 25/11/19

View Document

12/05/2012 May 2020 SUB-DIVIDED 25/11/2019

View Document

29/04/2029 April 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 DIRECTOR APPOINTED MR DARREN NOEL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM THE NORTHERN AND SHELL BUILDING 4TH FLOOR, JGW 10 LOWER THAMES STREET LONDON EC3R 6AF UNITED KINGDOM

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDMUND BATT-RAWDEN

View Document

10/06/1910 June 2019 CESSATION OF RAYMOND RAY FLANNERY AS A PSC

View Document

10/06/1910 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 50257.98

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MARK EDMUND BATT-RAWDEN

View Document

10/06/1910 June 2019 Statement of capital following an allotment of shares on 2019-06-10

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD BATT-RAWDEN

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERNEST LEVEY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLANNERY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR GEOFFREY GRAHAM BATT-RAWDEN

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MICHAEL ERNEST LEVEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR GERALD NORMAN BATT-RAWDEN

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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