ENVOS IP LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 13/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM
BRYARS & CO CLOVERFIELD
HOUGHTON DOWN
STOCKBRIDGE
HAMPSHIRE
SO20 6JR
ENGLAND

View Document

29/03/1429 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
42 DOUGHTY STREET
LONDON
WC1N 2LY
ENGLAND

View Document

23/04/1223 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM RICHARD FREEMAN & CO 13 RADNOR WALK LONDON SW3 4BP ENGLAND

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MS JUDITH ANN RUSSELL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ROGER ROGERS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JAMES ANTHONY GREEN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN

View Document

23/02/1123 February 2011 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